- Company Overview for TOPSOURCE WORLDWIDE (PEO) LTD (08827617)
- Filing history for TOPSOURCE WORLDWIDE (PEO) LTD (08827617)
- People for TOPSOURCE WORLDWIDE (PEO) LTD (08827617)
- Charges for TOPSOURCE WORLDWIDE (PEO) LTD (08827617)
- More for TOPSOURCE WORLDWIDE (PEO) LTD (08827617)
| 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) |
|---|---|---|---|
| 16 Dec 2020 | PSC02 | Notification of Golf Bidco Limited as a person with significant control on 14 December 2020 | |
| 16 Dec 2020 | PSC07 | Cessation of Sarah Maria Ann Jamieson as a person with significant control on 14 December 2020 | |
| 16 Dec 2020 | AP01 | Appointment of Nicholas Paul Wain as a director on 14 December 2020 | |
| 23 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 30 December 2016 | |
| 02 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
| 19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 04 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
| 25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 03 Jan 2018 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
| 28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
| 13 Jan 2017 | CS01 |
30/12/16 Statement of Capital gbp 1
|
|
| 23 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 05 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
| 16 Oct 2015 | AD01 | Registered office address changed from , 17 Clarendon Road, Kenilworth, Warwickshire, CV8 1HZ to Ts2 Pinewood Business Park Coleshill Road Solihull B37 7HG on 16 October 2015 | |
| 16 Oct 2015 | AD02 | Register inspection address has been changed from C/O Sally Jamieson 117 Whitehouse Common Road Sutton Coldfield West Midlands B75 6DT England to Ts2 Pinewood Business Park Coleshill Road Solihull B37 7HG | |
| 15 Oct 2015 | AD04 | Register(s) moved to registered office address Ts2 Pinewood Business Park Coleshill Road Solihull B37 7HG | |
| 23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 22 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
| 22 Jan 2015 | AD03 | Register(s) moved to registered inspection location C/O Sally Jamieson 117 Whitehouse Common Road Sutton Coldfield West Midlands B75 6DT | |
| 22 Jan 2015 | AD02 | Register inspection address has been changed to C/O Sally Jamieson 117 Whitehouse Common Road Sutton Coldfield West Midlands B75 6DT | |
| 14 Nov 2014 | AP01 | Appointment of Mrs Sarah Maria Ann Jamieson as a director on 14 November 2014 | |
| 30 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-30
|