Advanced company searchLink opens in new window

MANPOWERGROUP UK LIMITED

Company number 00565884

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)
03 May 2018 AP01 Appointment of Simon James Painter as a director on 30 April 2018
14 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
07 Jul 2017 AA Full accounts made up to 31 December 2016
16 Mar 2017 AP01 Appointment of Sherri Lyn Albinger as a director on 1 March 2017
08 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
07 Mar 2017 TM01 Termination of appointment of Michael Joseph Van Handel as a director on 15 February 2017
26 Jun 2016 AA Full accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 500,000
12 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend payment 18/12/2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 500,000
08 Jul 2014 AA Full accounts made up to 31 December 2013
19 Mar 2014 AR01 Annual return made up to 24 February 2014 no member list
Statement of capital on 2014-03-19
  • GBP 500,000
03 Jul 2013 AA Full accounts made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 31 December 2011
15 Mar 2012 AR01 Annual return made up to 24 February 2012
01 Jul 2011 AA Full accounts made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 24 February 2011
30 Jun 2010 AA Full accounts made up to 31 December 2009
11 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
06 Jan 2010 AD03 Register(s) moved to registered inspection location
06 Jan 2010 AD02 Register inspection address has been changed
26 Oct 2009 CH01 Director's details changed for Michael Joseph Van Handel on 1 October 2009
26 Oct 2009 CH01 Director's details changed for Damian Paul Whitham on 1 October 2009