Advanced company searchLink opens in new window

MANPOWER NOMINEES LIMITED

Company number 02762989

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)
10 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
05 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
02 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
22 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
10 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
31 Dec 2019 TM02 Termination of appointment of Andrew Lewis Windmill as a secretary on 20 December 2019
31 Dec 2019 TM01 Termination of appointment of Andrew Lewis Windmill as a director on 20 December 2019
27 Nov 2019 AD04 Register(s) moved to registered office address C/O Manpowergroup Uk Limited Capital Court Windsor Street Uxbridge UB8 1AB
20 Nov 2019 AP01 Appointment of Mr Damian Paul Whitham as a director on 12 November 2019
20 Nov 2019 AD01 Registered office address changed from The Old Dairy Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT to C/O Manpowergroup Uk Limited Capital Court Windsor Street Uxbridge UB8 1AB on 20 November 2019
07 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
23 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
23 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Mar 2017 AD01 Registered office address changed from Clarence House 134 Hatfield Road St Albans Hertfordshire AL1 4JB to The Old Dairy Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT on 15 March 2017
15 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
08 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
19 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Sep 2015 CH01 Director's details changed for Mr Andrew Lewis Windmill on 25 August 2015
25 Mar 2015 AR01 Annual return made up to 28 February 2015
Statement of capital on 2015-03-25
  • GBP 1