CARLISLE STAFFING SERVICES LIMITED
Company number 02849488
- Company Overview for CARLISLE STAFFING SERVICES LIMITED (02849488)
- Filing history for CARLISLE STAFFING SERVICES LIMITED (02849488)
- People for CARLISLE STAFFING SERVICES LIMITED (02849488)
- Charges for CARLISLE STAFFING SERVICES LIMITED (02849488)
- Registers for CARLISLE STAFFING SERVICES LIMITED (02849488)
- More for CARLISLE STAFFING SERVICES LIMITED (02849488)
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) |
---|---|---|---|
08 Jul 2023 | AA | Full accounts made up to 30 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
24 Mar 2023 | TM02 | Termination of appointment of Rebecca Jane Watson as a secretary on 3 March 2023 | |
17 Mar 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 028494880014 | |
17 Mar 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 028494880016 | |
17 Mar 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 028494880015 | |
16 Mar 2023 | TM01 | Termination of appointment of Rebecca Jane Watson as a director on 3 March 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Mr Timothy Briant on 3 June 2022 | |
20 Jan 2023 | AD02 | Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
14 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
29 Dec 2021 | MR01 | Registration of charge 028494880016, created on 17 December 2021 | |
16 Jul 2021 | AA | Full accounts made up to 1 January 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
01 Oct 2020 | AA | Full accounts made up to 3 January 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
17 Mar 2020 | AP01 | Appointment of Mr Timothy Briant as a director on 20 February 2020 | |
18 Feb 2020 | AD03 | Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
24 Jan 2020 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
28 Jun 2019 | AA | Full accounts made up to 4 January 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
19 Mar 2019 | MR01 | Registration of charge 028494880015, created on 5 March 2019 | |
14 Nov 2018 | TM01 | Termination of appointment of Alison Louise Wilford as a director on 31 October 2018 | |
25 Jun 2018 | AA | Full accounts made up to 29 December 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates |