- Company Overview for PEOPLE SOLUTIONS ACQUISITIONS LTD (07880736)
- Filing history for PEOPLE SOLUTIONS ACQUISITIONS LTD (07880736)
- People for PEOPLE SOLUTIONS ACQUISITIONS LTD (07880736)
- Charges for PEOPLE SOLUTIONS ACQUISITIONS LTD (07880736)
- More for PEOPLE SOLUTIONS ACQUISITIONS LTD (07880736)
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) |
---|---|---|---|
03 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
16 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
03 Aug 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
12 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
01 Dec 2014 | MR01 | Registration of charge 078807360003, created on 28 November 2014 | |
22 Aug 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
13 Nov 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
21 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2013 | TM01 | Termination of appointment of Laurence Reddy as a director | |
17 Oct 2013 | AP01 | Appointment of Mr Matthew Jon Reddy as a director | |
27 Sep 2013 | AD01 | Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL United Kingdom on 27 September 2013 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
01 Mar 2013 | AA01 | Current accounting period extended from 31 December 2012 to 31 May 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
04 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 May 2012 | CERTNM |
Company name changed ace staffing & recruitment LIMITED\certificate issued on 16/05/12
|
|
16 May 2012 | CONNOT | Change of name notice | |
14 Dec 2011 | NEWINC | Incorporation |