Advanced company searchLink opens in new window

STAFFSIGN (GROUP) LIMITED

Company number 02457609

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)
19 Dec 2001 288b Director resigned
19 Dec 2001 288b Director resigned
19 Dec 2001 288b Director resigned
07 Aug 2001 363a Return made up to 08/06/01; full list of members
26 Apr 2001 AA Full accounts made up to 31 December 2000
06 Jul 2000 363a Return made up to 08/06/00; full list of members
24 Jun 2000 403a Declaration of satisfaction of mortgage/charge
16 Jun 2000 288a New director appointed
26 May 2000 AA Full accounts made up to 31 December 1999
21 Sep 1999 AA Full accounts made up to 31 December 1998
24 Aug 1999 395 Particulars of mortgage/charge
07 Jul 1999 287 Registered office changed on 07/07/99 from: the cedars church rd ashford kent TN23 1RQ
14 Jun 1999 363a Return made up to 08/06/99; full list of members
03 Feb 1999 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
07 Jan 1999 288a New director appointed
04 Aug 1998 AUD Auditor's resignation
04 Aug 1998 AA Full accounts made up to 31 December 1997
03 Jul 1998 363s Return made up to 08/06/98; change of members
16 Mar 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Mar 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Mar 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Feb 1998 CERTNM Company name changed staffsign LIMITED\certificate issued on 12/02/98
07 Jul 1997 363s Return made up to 08/06/97; full list of members
07 Jul 1997 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
23 Jun 1997 288b Director resigned