- Company Overview for NASSTAR FOR RECRUITMENT LIMITED (04405334)
- Filing history for NASSTAR FOR RECRUITMENT LIMITED (04405334)
- People for NASSTAR FOR RECRUITMENT LIMITED (04405334)
- Charges for NASSTAR FOR RECRUITMENT LIMITED (04405334)
- Registers for NASSTAR FOR RECRUITMENT LIMITED (04405334)
- More for NASSTAR FOR RECRUITMENT LIMITED (04405334)
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) |
---|---|---|---|
27 Dec 2024 | AA01 | Previous accounting period shortened from 30 December 2023 to 29 December 2023 | |
05 Aug 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
05 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
05 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
05 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
11 Jan 2024 | MR04 | Satisfaction of charge 044053340003 in full | |
28 Dec 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
25 Aug 2023 | TM01 | Termination of appointment of Wayne Winston Churchill as a director on 18 August 2023 | |
25 Aug 2023 | TM01 | Termination of appointment of Kevin John Budge as a director on 18 August 2023 | |
08 Aug 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
18 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
18 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
18 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
12 Jul 2023 | PSC05 | Change of details for Nasstar Services Limited as a person with significant control on 6 April 2016 | |
30 Jun 2023 | PSC05 | Change of details for Nasstar Services Limited as a person with significant control on 26 June 2023 | |
30 Jun 2023 | PSC05 | Change of details for Nasstar Services Limited as a person with significant control on 6 April 2016 | |
30 Jun 2023 | AD02 | Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG | |
30 Jun 2023 | AD01 | Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG on 30 June 2023 | |
17 Mar 2023 | AP01 | Appointment of Mr Michael Paul Cosgrave as a director on 15 March 2023 | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
24 Mar 2022 | PSC05 | Change of details for Nasstar Limited as a person with significant control on 16 March 2021 |