Advanced company searchLink opens in new window

PEOPLE SOURCE LIMITED

Company number 06995955

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)
21 Mar 2016 AP01 Appointment of Mr Damian Paul Whitham as a director on 9 November 2015
21 Mar 2016 AP01 Appointment of Mr David Hannah as a director on 9 November 2015
16 Mar 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Mar 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Mar 2016 SH06 Cancellation of shares. Statement of capital on 4 March 2016
  • GBP 13,410.80
17 Feb 2016 MR01 Registration of charge 069959550001, created on 8 February 2016
01 Feb 2016 SH08 Change of share class name or designation
29 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 August 2015
24 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 9 November 2015
  • GBP 126,449.1
24 Nov 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
24 Nov 2015 SH08 Change of share class name or designation
16 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 11,000.10
12 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000.1
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
06 Oct 2015 CH01 Director's details changed for Mr Jason Anthony Baker on 1 December 2014
28 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
11 May 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015
28 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
24 Feb 2015 AD01 Registered office address changed from , 30 Queen Charlotte Street, Bristol, BS1 4HJ to 1 Georges Square Georges Square Bath Street Bristol BS1 6BA on 24 February 2015
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 10,000.10
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 5,000.00
25 Nov 2014 SH02 Sub-division of shares on 6 November 2014
25 Nov 2014 SH08 Change of share class name or designation
25 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares. Agreement. 06/11/2014