Advanced company searchLink opens in new window

ALIDA STAFFING SOLUTIONS LIMITED

Company number 11111196

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)
16 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 CERTNM Company name changed A.T.s alida temp recruits LTD.\certificate issued on 29/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-26
26 Nov 2021 AD01 Registered office address changed from Jubilee House 197-213 Oxford Street London W1D 2LF England to 6 Peascroft House Willesden Lane London NW6 7YQ on 26 November 2021
26 Nov 2021 AA Micro company accounts made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
12 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-11
24 Jul 2020 AD01 Registered office address changed from 6 Peascroft House Willesden Lane London NW6 7YQ to Jubilee House 197-213 Oxford Street London W1D 2LF on 24 July 2020
07 May 2020 AD01 Registered office address changed from PO Box 4385 11111196: Companies House Default Address Cardiff CF14 8LH to 6 Peascroft House Willesden Lane London NW6 7YQ on 7 May 2020
09 Apr 2020 AA Micro company accounts made up to 31 December 2019
03 Mar 2020 RP05 Registered office address changed to PO Box 4385, 11111196: Companies House Default Address, Cardiff, CF14 8LH on 3 March 2020
02 Feb 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
16 Nov 2019 AA Micro company accounts made up to 31 December 2018
25 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
14 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-12
13 Dec 2018 AD01 Registered office address changed from 6 Peascroft House Willesden Lane London NW6 7YQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 13 December 2018
14 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-14
  • GBP 1