Advanced company searchLink opens in new window

STAFFING 360 SOLUTIONS (HOLDINGS) LIMITED

Company number 07116112

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 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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,129.872
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
  • GBP 1,129.872
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-16
  • ANNOTATION A second filed AR01 was registered on 31/03/2014.
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
  • RES15 ‐ Change company name resolution on 2014-01-03
13 Jan 2014 CONNOT Change of name notice