Advanced company searchLink opens in new window

GAFFA RECRUITMENT LTD

Company number 12007565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with updates
16 Sep 2024 TM01 Termination of appointment of Michaela Louise Evans as a director on 12 September 2024
16 Sep 2024 PSC07 Cessation of Michaela Louise Evans as a person with significant control on 12 September 2024
19 Aug 2024 PSC07 Cessation of Damian Robert Reed as a person with significant control on 6 August 2024
19 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with updates
19 Aug 2024 AD01 Registered office address changed from Holden House Holden Road Leigh WN7 1EX England to Dunham House Dunham House Cross Street Sale M33 7HH on 19 August 2024
19 Aug 2024 TM01 Termination of appointment of Damian Robert Reed as a director on 6 August 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
01 Feb 2024 AP01 Appointment of Mr Damian Robert Reed as a director on 31 January 2024
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with updates
31 Jan 2024 PSC01 Notification of Damian Robert Reed as a person with significant control on 31 January 2024
31 Jan 2024 PSC01 Notification of Michaela Louise Evans as a person with significant control on 31 January 2024
31 Jan 2024 AP01 Appointment of Mrs Michaela Louise Evans as a director on 31 January 2024
11 Oct 2023 CERTNM Company name changed inspired 2 upskill LTD\certificate issued on 11/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-11
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
06 Sep 2023 AD01 Registered office address changed from 24 Wesley Street 24 Wesley Street Swinton Manchester M27 6AD England to Holden House Holden Road Leigh WN7 1EX on 6 September 2023
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
10 Oct 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
10 Oct 2022 AD01 Registered office address changed from 114 Fairclough Park Drive Leigh WN7 2EL England to 24 Wesley Street 24 Wesley Street Swinton Manchester M27 6AD on 10 October 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
22 Feb 2022 AA Micro company accounts made up to 31 May 2020
01 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2022 CS01 Confirmation statement made on 7 September 2021 with no updates
19 Aug 2021 AD01 Registered office address changed from 12 Russell Road Partington Manchester M31 4DZ England to 114 Fairclough Park Drive Leigh WN7 2EL on 19 August 2021