Advanced company searchLink opens in new window

STAFF POWER GROUP LIMITED

Company number 11703602

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)
11 Apr 2024 MR04 Satisfaction of charge 117036020001 in full
09 Apr 2024 MR01 Registration of charge 117036020002, created on 8 April 2024
09 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with updates
09 Aug 2023 CH01 Director's details changed for Mr David Phillip Macmillan on 28 July 2023
09 Aug 2023 CH01 Director's details changed for Mr Anthony John Hudson on 28 July 2023
09 Aug 2023 PSC04 Change of details for Mr David Phillip Macmillan as a person with significant control on 28 July 2023
09 Aug 2023 PSC04 Change of details for Mr Anthony John Hudson as a person with significant control on 26 July 2023
09 Aug 2023 PSC01 Notification of Sean Lavender as a person with significant control on 28 July 2023
09 Aug 2023 AP01 Appointment of Mr Sean Lavender as a director on 28 July 2023
19 May 2023 AA Total exemption full accounts made up to 31 March 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Sep 2022 AD01 Registered office address changed from Room 106 Hind Street Xchange 1 - 3 Hind Street Sunderland SR1 3QD England to Room 106 Hope Street Xchange 1 - 3 Hind Street Sunderland SR1 3QD on 9 September 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
25 Jul 2022 CH01 Director's details changed for Mr Anthony John Hudson on 25 July 2022
25 Jul 2022 PSC04 Change of details for Mr Anthony John Hudson as a person with significant control on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Mr David Philip Macmillan on 25 July 2022
25 Jul 2022 PSC04 Change of details for Mr David Philip Macmillan as a person with significant control on 25 July 2022
29 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
09 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
20 Jan 2021 CH01 Director's details changed for Mr David Philip Macmillan on 20 January 2021
20 Jan 2021 CH01 Director's details changed for Mr Anthony John Hudson on 20 January 2021
20 Jan 2021 PSC04 Change of details for Mr David Philip Macmillan as a person with significant control on 20 January 2021
20 Jan 2021 PSC04 Change of details for Mr Anthony John Hudson as a person with significant control on 20 January 2021
27 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with updates
27 Oct 2020 TM01 Termination of appointment of Gareth Massey as a director on 27 October 2020