Advanced company searchLink opens in new window

STAFFINE LIMITED

Company number 01420832

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2024 TM01 Termination of appointment of Alan Oswin as a director on 28 August 2024
27 Dec 2023 CS01 Confirmation statement made on 27 December 2023 with no updates
27 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
05 Oct 2023 PSC01 Notification of Philip Anthony Eastwood as a person with significant control on 5 October 2023
05 Oct 2023 PSC07 Cessation of Gerald Edgar Smith as a person with significant control on 5 October 2023
05 Oct 2023 TM02 Termination of appointment of Gerald Edgar Smith as a secretary on 5 October 2023
05 Oct 2023 AD01 Registered office address changed from 64 Broomfield Avenue Halifax West Yorkshire HX3 0JF to 68 Broomfield Avenue Halifax HX3 0JF on 5 October 2023
11 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
31 Dec 2021 TM01 Termination of appointment of Peter Harrison as a director on 31 December 2021
21 Dec 2021 AP01 Appointment of Mr Philip Anthony Eastwood as a director on 21 December 2021
30 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
07 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
03 Aug 2020 AP01 Appointment of Mr Keith Samuel Smith as a director on 3 August 2020
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Aug 2019 AP01 Appointment of Beverly Anne Holroyd as a director on 29 August 2019
29 Aug 2019 TM01 Termination of appointment of Phyllis Mary Wood as a director on 29 August 2019
29 Aug 2019 TM01 Termination of appointment of Kenneth James Foster as a director on 29 August 2019
06 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Nov 2018 AP01 Appointment of Mrs Hazel Whitwell as a director on 26 November 2018
26 Nov 2018 TM01 Termination of appointment of John Anthony Whitwell as a director on 14 October 2018