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)
15 Jan 2014 CERTNM Company name changed initio international LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
  • NM01 ‐ Change of name by resolution
10 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-10
04 Oct 2013 AAMD Amended accounts made up to 31 December 2012
13 Jun 2013 AAMD Amended accounts made up to 31 December 2012
28 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Mar 2013 MISC Resignation of auditors
28 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
28 Nov 2012 CH03 Secretary's details changed for Mr Brendan Flood on 10 November 2012
21 Nov 2012 AD01 Registered office address changed from 13 Smiths Yard Summerley Street London SW18 4HR United Kingdom on 21 November 2012
11 Apr 2012 AA Full accounts made up to 31 December 2011
06 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
06 Dec 2011 CH01 Director's details changed for Mr Matthew Briand on 5 December 2011
05 Dec 2011 CH01 Director's details changed for Mr Brendan Christopher Flood on 5 December 2011
24 May 2011 AP03 Appointment of Mr Brendan Flood as a secretary
23 May 2011 AD01 Registered office address changed from C/- Direct Control Ltd 3Rd Floor, Marvic House Bishops Road, Fulham London SW6 7AD on 23 May 2011
23 May 2011 TM02 Termination of appointment of Direct Control Limited as a secretary
30 Mar 2011 AA Full accounts made up to 31 December 2010
09 Dec 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
08 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
08 Jul 2010 TM01 Termination of appointment of Simon Lythgoe as a director
19 Apr 2010 AA Full accounts made up to 31 December 2009
09 Apr 2010 AP01 Appointment of Mr Matthew Briand as a director
25 Jan 2010 AP01 Appointment of Mr Simon Julian Lythgoe as a director
25 Jan 2010 TM01 Termination of appointment of Masahiro Nishimura as a director
25 Jan 2010 TM01 Termination of appointment of Sukong Pang as a director