TECHNICAL STAFFING RESOURCES LIMITED
Company number 07493832
- Company Overview for TECHNICAL STAFFING RESOURCES LIMITED (07493832)
- Filing history for TECHNICAL STAFFING RESOURCES LIMITED (07493832)
- People for TECHNICAL STAFFING RESOURCES LIMITED (07493832)
- More for TECHNICAL STAFFING RESOURCES LIMITED (07493832)
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
|
|
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
|
|
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 |