CARLISLE STAFFING SERVICES LIMITED
Company number 02849488
- Company Overview for CARLISLE STAFFING SERVICES LIMITED (02849488)
- Filing history for CARLISLE STAFFING SERVICES LIMITED (02849488)
- People for CARLISLE STAFFING SERVICES LIMITED (02849488)
- Charges for CARLISLE STAFFING SERVICES LIMITED (02849488)
- Registers for CARLISLE STAFFING SERVICES LIMITED (02849488)
- More for CARLISLE STAFFING SERVICES LIMITED (02849488)
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) |
---|---|---|---|
17 Mar 2020 | AP01 | Appointment of Mr Timothy Briant as a director on 20 February 2020 | |
18 Feb 2020 | AD03 | Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
24 Jan 2020 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
28 Jun 2019 | AA | Full accounts made up to 4 January 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
19 Mar 2019 | MR01 | Registration of charge 028494880015, created on 5 March 2019 | |
14 Nov 2018 | TM01 | Termination of appointment of Alison Louise Wilford as a director on 31 October 2018 | |
25 Jun 2018 | AA | Full accounts made up to 29 December 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
13 Jul 2017 | AA | Full accounts made up to 30 December 2016 | |
27 Apr 2017 | MR04 | Satisfaction of charge 5 in full | |
27 Apr 2017 | MR04 | Satisfaction of charge 6 in full | |
27 Apr 2017 | MR04 | Satisfaction of charge 9 in full | |
27 Apr 2017 | MR04 | Satisfaction of charge 10 in full | |
27 Apr 2017 | MR04 | Satisfaction of charge 8 in full | |
27 Apr 2017 | MR04 | Satisfaction of charge 028494880011 in full | |
27 Apr 2017 | MR04 | Satisfaction of charge 028494880012 in full | |
27 Apr 2017 | MR04 | Satisfaction of charge 028494880013 in full | |
24 Apr 2017 | AP01 | Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016 | |
24 Apr 2017 | TM01 | Termination of appointment of Darren Mee as a director on 28 July 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
25 Jun 2016 | AA | Full accounts made up to 1 January 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
10 Nov 2015 | MR01 | Registration of charge 028494880014, created on 6 November 2015 | |
01 Sep 2015 | AUD | Auditor's resignation |