- Company Overview for PEOPLE SOURCE LIMITED (06995955)
- Filing history for PEOPLE SOURCE LIMITED (06995955)
- People for PEOPLE SOURCE LIMITED (06995955)
- Charges for PEOPLE SOURCE LIMITED (06995955)
- More for PEOPLE SOURCE LIMITED (06995955)
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
|
|
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2016 | SH06 |
Cancellation of shares. Statement of capital on 4 March 2016
|
|
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
|
|
24 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 9 November 2015
|
|
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
|
|
12 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
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
|
|
25 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 6 November 2014
|
|
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
|