- Company Overview for STAFFING 360 SOLUTIONS (HOLDINGS) LIMITED (07116112)
- Filing history for STAFFING 360 SOLUTIONS (HOLDINGS) LIMITED (07116112)
- People for STAFFING 360 SOLUTIONS (HOLDINGS) LIMITED (07116112)
- Charges for STAFFING 360 SOLUTIONS (HOLDINGS) LIMITED (07116112)
- More for STAFFING 360 SOLUTIONS (HOLDINGS) LIMITED (07116112)
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 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 | |
15 Feb 2017 | MA | Memorandum and Articles of Association | |
15 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2017 | AA | Accounts for a small company made up to 31 May 2016 | |
02 Aug 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 | |
08 Feb 2016 | AA | Accounts for a small company made up to 30 May 2015 | |
10 Sep 2015 | AUD | Auditor's resignation | |
18 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
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 | |
29 Sep 2014 | AA | Group of companies' 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
|
|
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 | |
31 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2014 | |
16 Feb 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
|
|
16 Feb 2014 | CH01 | Director's details changed for Mr Matthew Briand on 31 December 2013 | |
16 Feb 2014 | CH01 | Director's details changed for Mr Brendan Christopher Flood on 31 December 2013 | |
04 Feb 2014 | TM01 | Termination of appointment of Matthew Briand as a director | |
13 Jan 2014 | CERTNM |
Company name changed initio international holdings LIMITED\certificate issued on 13/01/14
|
|
13 Jan 2014 | CONNOT | Change of name notice |