Advanced company searchLink opens in new window

MANPOWER HOLDINGS LIMITED

Company number 04830153

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)
10 Dec 2019 MISC Confirmation of transfer of assets and liabilities
10 Dec 2019 MISC Notification from overseas registry of completion of merger
30 Sep 2019 AA Full accounts made up to 31 December 2018
15 Aug 2019 MISC CB01 - notice of a cross border merger
14 May 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 198,100,001
11 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
22 Feb 2019 CH01 Director's details changed for Mr Andrew Lewis Windmill on 25 August 2015
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 198,100,000
20 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2018 SH20 Statement by Directors
14 Nov 2018 SH19 Statement of capital on 14 November 2018
  • GBP 95,063,584
14 Nov 2018 CAP-SS Solvency Statement dated 12/11/18
14 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Oct 2018 AP01 Appointment of Donald Mondano as a director on 5 October 2018
16 Oct 2018 TM01 Termination of appointment of Simon James Painter as a director on 5 October 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
06 Sep 2018 SH19 Statement of capital on 6 September 2018
  • GBP 198,100,000
06 Sep 2018 SH20 Statement by Directors
06 Sep 2018 CAP-SS Solvency Statement dated 29/08/18
06 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jul 2018 SH20 Statement by Directors
06 Jul 2018 SH19 Statement of capital on 6 July 2018
  • GBP 238,100,000
06 Jul 2018 CAP-SS Solvency Statement dated 05/07/18
06 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 May 2018 TM01 Termination of appointment of Sherri Lyn Albinger as a director on 30 April 2018