- Company Overview for POD STAFFING LIMITED (07420729)
- Filing history for POD STAFFING LIMITED (07420729)
- People for POD STAFFING LIMITED (07420729)
- Charges for POD STAFFING LIMITED (07420729)
- More for POD STAFFING LIMITED (07420729)
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 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
11 Dec 2020 | TM01 | Termination of appointment of Joseph George Sheppard as a director on 4 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Mr Marcus Oliver Sandwith as a director on 4 December 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
17 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
17 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
17 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
17 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
24 Jun 2019 | PSC05 | Change of details for Haygarth Enterprises Limited as a person with significant control on 22 August 2018 | |
11 Dec 2018 | PSC05 | Change of details for Haygarth Enterprises Limited as a person with significant control on 22 August 2018 | |
10 Dec 2018 | PSC05 | Change of details for Haygarth Enterprises Limited as a person with significant control on 3 September 2018 | |
06 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
06 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
06 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
06 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
01 Oct 2018 | TM01 | Termination of appointment of Timothy Keats Urling Clark as a director on 30 September 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Mark Alan Watkins as a director on 1 October 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from , 85 Strand, 5th Floor, London, WC2R 0DW, England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 | |
04 Sep 2018 | CH03 | Secretary's details changed for Mrs Sally-Ann Bray on 3 September 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
27 Jun 2018 | CH01 | Director's details changed for Joseph George Sheppard on 2 April 2018 | |
28 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
27 Jun 2017 | PSC02 | Notification of Haygarth Enterprises Limited as a person with significant control on 6 April 2016 | |
02 May 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 |