- Company Overview for YORKSHIRE STAFFING SERVICES LIMITED (07042928)
- Filing history for YORKSHIRE STAFFING SERVICES LIMITED (07042928)
- People for YORKSHIRE STAFFING SERVICES LIMITED (07042928)
- Charges for YORKSHIRE STAFFING SERVICES LIMITED (07042928)
- Insolvency for YORKSHIRE STAFFING SERVICES LIMITED (07042928)
- More for YORKSHIRE STAFFING SERVICES LIMITED (07042928)
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) |
---|---|---|---|
26 Oct 2017 | CH01 | Director's details changed for Mrs Joanne Helen Fleming on 26 October 2017 | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Miss Joanne Helen Roberts on 21 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
03 May 2016 | AD01 | Registered office address changed from 48 Unit 2 Pasture Road Goole East Riding of Yorkshire DN14 6EZ to Hedley Court 80 Boothferry Road Goole Humberside DN14 6AA on 3 May 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | CH01 | Director's details changed for Joanne Helen Roberts on 30 October 2015 | |
05 Nov 2015 | CH01 | Director's details changed for Joanne Helen Roberts on 21 September 2015 | |
08 May 2015 | MR01 | Registration of charge 070429280001, created on 5 May 2015 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from C/O Joanne Roberts 59 Evergreen Drive Greenacres Hull East Yorkshire HU6 7YD on 28 November 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
13 Aug 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
25 Jul 2011 | AD01 | Registered office address changed from 19 Husthwaite Road Brough East Yorkshire HU15 1TF England on 25 July 2011 | |
06 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
12 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 25 February 2011
|
|
10 Mar 2011 | TM01 | Termination of appointment of John Flanagan as a director | |
10 Mar 2011 | TM01 | Termination of appointment of Rollits Company Formations Limited as a director | |
08 Mar 2011 | AP01 | Appointment of Joanne Helen Roberts as a director |