Advanced company searchLink opens in new window

STAFFCO DIRECT LTD

Company number 06586828

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)
18 Aug 2024 AA Full accounts made up to 31 December 2023
09 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
07 Mar 2024 MR04 Satisfaction of charge 065868280008 in full
07 Mar 2024 MR04 Satisfaction of charge 065868280007 in full
02 Mar 2024 MR01 Registration of charge 065868280010, created on 28 February 2024
26 Jan 2024 MR01 Registration of charge 065868280009, created on 24 January 2024
11 Oct 2023 AA Full accounts made up to 31 December 2022
18 Sep 2023 TM01 Termination of appointment of Ian David Murray as a director on 15 September 2023
21 Jul 2023 AP01 Appointment of Mrs Sarah Meads as a director on 6 July 2023
21 Jul 2023 AP01 Appointment of Ms Erica Turner as a director on 6 July 2023
28 Jun 2023 TM01 Termination of appointment of Sarah Louise Kingshott as a director on 28 June 2023
25 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
25 May 2023 PSC07 Cessation of Ian David Murray as a person with significant control on 6 April 2023
28 Feb 2023 MR01 Registration of charge 065868280007, created on 24 February 2023
28 Feb 2023 MR01 Registration of charge 065868280008, created on 24 February 2023
21 Sep 2022 AA Full accounts made up to 31 December 2021
20 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
13 Jul 2021 AA Accounts for a small company made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
21 Dec 2020 AP01 Appointment of Ms Sarah Louise Kingshott as a director on 24 November 2020
06 Oct 2020 AA Accounts for a small company made up to 31 December 2019
26 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Bonus issue of 212 ordinary a shares 15/11/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2020 MA Memorandum and Articles of Association
21 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
19 May 2020 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 380