Advanced company searchLink opens in new window

PEOPLE SOLUTIONS GROUP LIMITED

Company number 07209051

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)
20 Aug 2012 AA Group of companies' accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
06 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement of business and assets with the parent company 21/08/2011
06 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement section 190 ca 2006 30/08/2011
30 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
04 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement 21/02/2011
18 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Jun 2010 CERTNM Company name changed keelex 353 LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
04 Jun 2010 MEM/ARTS Memorandum and Articles of Association
04 Jun 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jun 2010 SH10 Particulars of variation of rights attached to shares
04 Jun 2010 SH08 Change of share class name or designation
04 Jun 2010 SH01 Statement of capital following an allotment of shares on 24 May 2010
  • GBP 104
28 May 2010 CONNOT Change of name notice
21 May 2010 AP01 Appointment of Mr Matthew Jon Reddy as a director
21 May 2010 TM01 Termination of appointment of David Kaplan as a director
21 May 2010 TM01 Termination of appointment of Keelex Corporate Services Limited as a director
20 May 2010 AD01 Registered office address changed from St Peters House St Marys Wharf Mansfield Road Derby Derbyshire DE1 3TP on 20 May 2010
17 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-14
17 May 2010 CONNOT Change of name notice
30 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)