Advanced company searchLink opens in new window

TECHNICAL STAFFING RESOURCES LIMITED

Company number 07493832

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)
02 Jul 2020 AP03 Appointment of Miss Gina Mary Wilson as a secretary on 19 June 2020
02 Jul 2020 TM02 Termination of appointment of Susan Meirion Owen as a secretary on 19 June 2020
27 Apr 2020 AP01 Appointment of Mr. Andrew Jonathan Barrie as a director on 23 April 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
13 Jan 2020 TM01 Termination of appointment of Martin Nelhams as a director on 2 January 2020
19 Nov 2019 AA Full accounts made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
06 Apr 2016 AP01 Appointment of Mr Jalal Jay Ibrahim as a director on 4 April 2016
20 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
21 Dec 2015 AD02 Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
08 Oct 2015 AA Full accounts made up to 31 December 2014
14 Sep 2015 AP01 Appointment of Mr Martin Nelhams as a director on 12 June 2015
11 Sep 2015 TM01 Termination of appointment of Annette Marie Turner as a director on 12 June 2015
26 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
05 Dec 2014 AD03 Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA
05 Dec 2014 AD02 Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA
07 Jul 2014 AA Full accounts made up to 31 December 2013
18 Feb 2014 AP01 Appointment of Mrs Annette Marie Turner as a director
18 Feb 2014 AP01 Appointment of David Lindsay Gibson as a director
18 Feb 2014 TM01 Termination of appointment of Michael Sowell as a director