Advanced company searchLink opens in new window

A PLUS RESOURCING LIMITED

Company number 06995530

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)
24 Feb 2024 CERTNM Company name changed quantum scholars LIMITED\certificate issued on 24/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-23
15 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
29 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
27 May 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Sep 2021 AD01 Registered office address changed from Solar House 1-9 Romford Road London E15 4LJ England to Kingston House, Towers Business Park Wilmslow Road Manchester M20 2LD on 22 September 2021
27 Aug 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
27 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
30 Jul 2021 AA01 Current accounting period shortened from 30 September 2021 to 31 August 2021
26 May 2021 AA Accounts for a dormant company made up to 30 September 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
16 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
03 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
30 Nov 2018 TM02 Termination of appointment of Michael Guy Stewart as a secretary on 30 November 2018
30 Nov 2018 AP03 Appointment of Mr Sam Moore as a secretary on 30 November 2018
06 Sep 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
30 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
19 Feb 2018 PSC05 Change of details for Healthcare Staffing Group Ltd as a person with significant control on 31 March 2017
01 Dec 2017 AP01 Appointment of Mr Christopher David Hinton as a director on 2 November 2017
28 Nov 2017 TM01 Termination of appointment of Glenn Swaby as a director on 2 November 2017
21 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
26 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
23 May 2017 AA Accounts for a dormant company made up to 30 September 2016
14 Feb 2017 AD01 Registered office address changed from 41 Whitcomb Street London WC2H 7DT to Solar House 1-9 Romford Road London E15 4LJ on 14 February 2017