- Company Overview for STAFF POWER GROUP LIMITED (11703602)
- Filing history for STAFF POWER GROUP LIMITED (11703602)
- People for STAFF POWER GROUP LIMITED (11703602)
- Charges for STAFF POWER GROUP LIMITED (11703602)
- More for STAFF POWER GROUP LIMITED (11703602)
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 |