Advanced company searchLink opens in new window

CARLISLE STAFFING SERVICES HOLDINGS LIMITED

Company number 04167777

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)
19 Apr 2024 MR04 Satisfaction of charge 041677770012 in full
19 Apr 2024 MR04 Satisfaction of charge 041677770011 in full
19 Apr 2024 MR04 Satisfaction of charge 041677770013 in full
01 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
10 Jul 2023 AA Full accounts made up to 30 December 2022
24 Mar 2023 TM02 Termination of appointment of Rebecca Jane Watson as a secretary on 3 March 2023
16 Mar 2023 TM01 Termination of appointment of Rebecca Jane Watson as a director on 3 March 2023
06 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
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
15 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
29 Dec 2021 MR01 Registration of charge 041677770013, created on 17 December 2021
16 Jul 2021 AA Full accounts made up to 1 January 2021
10 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
01 Oct 2020 AA Full accounts made up to 3 January 2020
17 Mar 2020 AP01 Appointment of Mr Timothy Briant as a director on 20 February 2020
09 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
05 Mar 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
18 Feb 2020 AD03 Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
27 Jun 2019 AA Full accounts made up to 4 January 2019
19 Mar 2019 MR01 Registration of charge 041677770012, created on 5 March 2019
05 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
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