- Company Overview for JK STAFFING SOLUTIONS LIMITED (09969429)
- Filing history for JK STAFFING SOLUTIONS LIMITED (09969429)
- People for JK STAFFING SOLUTIONS LIMITED (09969429)
- Charges for JK STAFFING SOLUTIONS LIMITED (09969429)
- More for JK STAFFING SOLUTIONS LIMITED (09969429)
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) |
---|---|---|---|
25 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
25 Oct 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
25 Oct 2024 | AA01 | Previous accounting period shortened from 31 January 2025 to 31 July 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
16 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
19 Apr 2023 | PSC07 | Cessation of Kyle Gregory Alan Haynes as a person with significant control on 27 March 2023 | |
19 Apr 2023 | PSC01 | Notification of Jack William Leonard Otto as a person with significant control on 27 March 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
11 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
11 Nov 2022 | PSC07 | Cessation of Jack William Leonard Otto as a person with significant control on 9 November 2022 | |
11 Nov 2022 | PSC01 | Notification of Kyle Haynes as a person with significant control on 9 November 2022 | |
18 May 2022 | MR01 | Registration of charge 099694290002, created on 6 May 2022 | |
29 Apr 2022 | PSC07 | Cessation of Sophia Otto as a person with significant control on 28 April 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
25 Feb 2022 | TM01 | Termination of appointment of Sophia Otto as a director on 22 February 2022 | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
06 Oct 2021 | TM02 | Termination of appointment of Michael Andrew Otto as a secretary on 4 October 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
05 Oct 2021 | CH01 | Director's details changed for Mr Jack William Leonard Otto on 4 October 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP England to Unit 2 Milner Road Chilton Road Industrial Estate Sudbury Suffolk CO10 2XG on 5 October 2021 | |
05 Oct 2021 | PSC01 | Notification of Jack William Leonard Otto as a person with significant control on 4 October 2021 | |
05 Oct 2021 | PSC07 | Cessation of Michael Andrew Otto as a person with significant control on 4 October 2021 | |
12 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2021 | AA | Total exemption full accounts made up to 31 January 2020 |