Advanced company searchLink opens in new window

STAFFING 360 SOLUTIONS LIMITED

Company number 06745176

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)
01 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
09 Apr 2018 MR01 Registration of charge 067451760006, created on 4 April 2018
14 Feb 2018 MR01 Registration of charge 067451760005, created on 8 February 2018
09 Feb 2018 MR01 Registration of charge 067451760004, created on 8 February 2018
22 Jan 2018 AD01 Registered office address changed from 3a London Wall Buildings London Wall London EC2M 5SY England to PO Box EC2M 5SY 3 London Wall Buildings Floor 3 3 London Wall Buildings London Wall London EC2M 5SY on 22 January 2018
11 Jan 2018 AUD Auditor's resignation
22 Sep 2017 AA Full accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
30 May 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
13 Jan 2017 AA Full accounts made up to 31 May 2016
27 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
29 Mar 2016 AD01 Registered office address changed from 18 King William Street London EC4N 7BP to 3a London Wall Buildings London Wall London EC2M 5SY on 29 March 2016
10 Sep 2015 AUD Auditor's resignation
04 Sep 2015 AA Full accounts made up to 30 May 2015
18 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 495,711
23 Apr 2015 CERTNM Company name changed staffing 360 solutions (uk) LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
23 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 31 May 2015
23 Dec 2014 TM01 Termination of appointment of Aj Cervantes as a director on 1 December 2014
07 Nov 2014 AA Full accounts made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 495,711
21 Jul 2014 AP01 Appointment of Mr Aj Cervantes as a director on 3 January 2014
20 Jul 2014 CH01 Director's details changed for Mr Brendan Christopher Flood on 3 January 2014
03 Apr 2014 AD01 Registered office address changed from Suite 002 1 - 9 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW on 3 April 2014
03 Mar 2014 MR01 Registration of charge 067451760003
04 Feb 2014 TM01 Termination of appointment of Matthew Briand as a director