EXTRA PERSONNEL AUTOMOTIVE LIMITED
Company number 08586759
- Company Overview for EXTRA PERSONNEL AUTOMOTIVE LIMITED (08586759)
- Filing history for EXTRA PERSONNEL AUTOMOTIVE LIMITED (08586759)
- People for EXTRA PERSONNEL AUTOMOTIVE LIMITED (08586759)
- Charges for EXTRA PERSONNEL AUTOMOTIVE LIMITED (08586759)
- More for EXTRA PERSONNEL AUTOMOTIVE LIMITED (08586759)
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) |
---|---|---|---|
27 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
20 Jan 2023 | AA01 | Current accounting period shortened from 31 May 2022 to 31 December 2021 | |
19 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 May 2021 | |
19 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
28 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
26 Aug 2022 | PSC05 | Change of details for The Staffing Holdings Limited as a person with significant control on 6 April 2016 | |
04 Jul 2022 | MR04 | Satisfaction of charge 085867590001 in full | |
30 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
30 Jun 2022 | MR04 | Satisfaction of charge 085867590002 in full | |
30 Jun 2022 | MR04 | Satisfaction of charge 085867590003 in full | |
30 Jun 2022 | MR04 | Satisfaction of charge 085867590004 in full | |
14 Jun 2022 | AP04 | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 13 July 2021 | |
17 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
10 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
12 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
02 Mar 2021 | CH01 | Director's details changed for Mr Juan Urdiales Sanchez-Robles on 22 February 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Mr Felipe Navio Garcia on 22 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Stephen Price as a director on 22 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Carole Madeleine Price as a director on 22 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Jeremy Charles Mcgrail as a director on 22 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Neil Robert Bodfish as a director on 22 February 2021 | |
26 Feb 2021 | PSC07 | Cessation of James Stephen Price as a person with significant control on 22 February 2021 | |
26 Feb 2021 | PSC07 | Cessation of Stephen Peter Price as a person with significant control on 22 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr Felipe Navio Garcia as a director on 22 February 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from Forster House Hatherton Road Walsall WS1 1XZ to 12 New Fetter Lane London EC4A 1JP on 26 February 2021 |