Advanced company searchLink opens in new window

STAFF ROSTER SOLUTIONS LIMITED

Company number 07285840

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)
12 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
24 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with no updates
27 Apr 2024 PSC04 Change of details for Dr Timothy Edward Curtois as a person with significant control on 28 March 2024
27 Apr 2024 PSC04 Change of details for Dr Yi Qu as a person with significant control on 28 March 2024
27 Apr 2024 CH01 Director's details changed for Dr Timothy Edward Curtois on 28 March 2024
11 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
27 Jun 2022 AD02 Register inspection address has been changed from Ingenuity Centre Ingenuity Centre Triumph Road Nottingham NG7 2TU United Kingdom to The Old Vicarage Market Street Castle Donington Derby DE74 2JB
27 Jun 2022 CH01 Director's details changed for Dr Timothy Edward Curtois on 20 June 2022
27 Jun 2022 PSC04 Change of details for Dr Yi Qu as a person with significant control on 20 June 2022
27 Jun 2022 PSC04 Change of details for Dr Timothy Edward Curtois as a person with significant control on 20 June 2022
30 May 2022 AD01 Registered office address changed from Sir Colin Campbell Building Triumph Road Nottingham NG7 2TU England to The Old Vicarage Market Street Castle Donington Derby DE74 2JB on 30 May 2022
09 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
18 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
10 Apr 2021 SH10 Particulars of variation of rights attached to shares
10 Apr 2021 SH08 Change of share class name or designation
10 Apr 2021 MA Memorandum and Articles of Association
10 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2021 PSC04 Change of details for Dr Timothy Edward Curtois as a person with significant control on 29 March 2021
29 Mar 2021 PSC01 Notification of Yi Qu as a person with significant control on 29 March 2021
16 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
08 Feb 2021 SH06 Cancellation of shares. Statement of capital on 25 March 2020
  • GBP 25
08 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.