- Company Overview for PERSONNEL SERVICE LIMITED (03239795)
- Filing history for PERSONNEL SERVICE LIMITED (03239795)
- People for PERSONNEL SERVICE LIMITED (03239795)
- Charges for PERSONNEL SERVICE LIMITED (03239795)
- More for PERSONNEL SERVICE LIMITED (03239795)
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) |
---|---|---|---|
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
26 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Oct 2015 | MR01 | Registration of charge 032397950007, created on 23 October 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
09 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | AD01 | Registered office address changed from 4a Cresswell Corner 4a Creswell Corner, Anchor Hill Knaphill Woking Surrey GU21 2JD to 17 Durnsford Way Cranleigh Surrey GU6 7LN on 9 June 2015 | |
18 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Mar 2015 | AP01 | Appointment of Ms Louisa Jennifer Beatrice Povey as a director on 30 March 2015 | |
30 Mar 2015 | AP01 | Appointment of Mr Mark Andrew Ian Povey as a director on 30 March 2015 | |
30 Mar 2015 | AP01 | Appointment of Mr Nicholas Frank Winslow Povey as a director on 30 March 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Gillian Ann Povey as a director on 20 January 2015 | |
05 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 May 2014 | AD01 | Registered office address changed from C/O Help Unlimited 4 Creswell Corner, Anchor Hill Knaphill Woking Surrey GU21 2JD United Kingdom on 6 May 2014 | |
28 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
07 Apr 2012 | AD01 | Registered office address changed from Help Unlimited Unit 3 Graphic House St James Place Cranleigh Surrey GU6 8RP United Kingdom on 7 April 2012 | |
15 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Aug 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
22 Feb 2011 | AA | Total exemption full accounts made up to 31 August 2010 |