- Company Overview for CSR STAFFING GROUP LTD (10950306)
- Filing history for CSR STAFFING GROUP LTD (10950306)
- People for CSR STAFFING GROUP LTD (10950306)
- Charges for CSR STAFFING GROUP LTD (10950306)
- More for CSR STAFFING GROUP LTD (10950306)
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) |
---|---|---|---|
06 Feb 2025 | MR04 | Satisfaction of charge 109503060001 in full | |
03 Feb 2025 | AP01 | Appointment of Mr Mark Parys Heath as a director on 14 January 2025 | |
03 Feb 2025 | CH01 | Director's details changed for Mr Luke Mccluskey on 3 February 2025 | |
03 Feb 2025 | CH01 | Director's details changed for Mr Steven Kettle on 3 February 2025 | |
10 Jan 2025 | AP01 | Appointment of Miss Kayleigh Louise Prowen as a director on 9 January 2025 | |
10 Jan 2025 | AP01 | Appointment of Mr Steven Kettle as a director on 9 January 2025 | |
24 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Nov 2024 | SH02 | Sub-division of shares on 18 November 2024 | |
01 Nov 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
14 Oct 2024 | MR01 | Registration of charge 109503060002, created on 3 October 2024 | |
14 May 2024 | PSC04 | Change of details for Mr Luke Mccluskey as a person with significant control on 14 May 2024 | |
21 Mar 2024 | CERTNM |
Company name changed circle select LIMITED\certificate issued on 21/03/24
|
|
21 Mar 2024 | CONNOT | Change of name notice | |
02 Nov 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
02 Nov 2023 | PSC04 | Change of details for Mr Luke Mccluskey as a person with significant control on 31 October 2023 | |
02 Nov 2023 | CH01 | Director's details changed for Mr Luke Mccluskey on 31 October 2023 | |
28 Sep 2023 | AA01 | Current accounting period extended from 30 September 2023 to 31 December 2023 | |
27 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
01 Nov 2022 | AD01 | Registered office address changed from 22 st. Peters Street Stamford PE9 2PF England to Office 1 Fairfield Business Park Green Road Penistone Sheffield S36 6FQ on 1 November 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Mar 2022 | CH01 | Director's details changed for Mr Luke Mccluskey on 1 September 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Mar 2021 | MR01 | Registration of charge 109503060001, created on 22 March 2021 |