Advanced company searchLink opens in new window

STAFFING LAB LIMITED

Company number 12155946

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)
02 May 2024 MR04 Satisfaction of charge 121559460002 in full
16 Apr 2024 MR04 Satisfaction of charge 121559460001 in full
03 Apr 2024 MR01 Registration of charge 121559460003, created on 3 April 2024
28 Mar 2024 PSC02 Notification of Rymack Holdings Limited as a person with significant control on 22 March 2024
28 Mar 2024 AD01 Registered office address changed from Beechurst 8 Commercial Road Dereham Norfolk NR19 1AE United Kingdom to Unit 1 Hollinswood Court Stafford Park 1 Telford TF3 3DE on 28 March 2024
28 Mar 2024 AP01 Appointment of Mr Ryan Michael Wheeler as a director on 22 March 2024
28 Mar 2024 PSC07 Cessation of Recruit Ventures Limited as a person with significant control on 22 March 2024
28 Mar 2024 AP01 Appointment of Mr Stuart Christopher Mackintosh as a director on 22 March 2024
21 Dec 2023 AA Accounts for a small company made up to 26 March 2023
24 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
16 Dec 2022 AA Accounts for a small company made up to 31 March 2022
17 Aug 2022 PSC04 Change of details for Mr Christopher Andrew Warg Steele as a person with significant control on 17 August 2022
17 Aug 2022 CH01 Director's details changed for Mr Christopher Andrew Warg Steele on 17 August 2022
17 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
06 Dec 2021 AA Accounts for a small company made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
26 Mar 2021 AA Accounts for a small company made up to 31 March 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
08 Jan 2020 MR01 Registration of charge 121559460002, created on 7 January 2020
17 Oct 2019 PSC01 Notification of Benjamin Robert Yale as a person with significant control on 9 October 2019
17 Oct 2019 PSC04 Change of details for Mr Christopher Andrew Warg Steele as a person with significant control on 9 October 2019
15 Oct 2019 MR01 Registration of charge 121559460001, created on 10 October 2019
09 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 200
09 Oct 2019 AP01 Appointment of Mr Benjamin Robert Yale as a director on 9 October 2019
15 Aug 2019 AA01 Current accounting period shortened from 31 August 2020 to 31 March 2020