Advanced company searchLink opens in new window

PRO STAFFING LOCUMS LIMITED

Company number 12538825

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)
29 May 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 AA Micro company accounts made up to 31 March 2023
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
27 Feb 2024 AD01 Registered office address changed from Burnhill Business Centre Burrell Row Beckenham BR3 1AT England to Amp House 1 Dingwall Road Croydon CR0 2LX on 27 February 2024
28 Mar 2023 AA Micro company accounts made up to 31 March 2022
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
20 Sep 2022 MR01 Registration of charge 125388250002, created on 30 August 2022
31 Aug 2022 MR04 Satisfaction of charge 125388250001 in full
11 May 2022 TM01 Termination of appointment of Sarah Louise Southgate as a director on 6 May 2022
11 May 2022 AP01 Appointment of Mr Josiah Awobayiku as a director on 6 May 2022
27 Apr 2022 TM01 Termination of appointment of Daniel Burton as a director on 27 April 2022
27 Apr 2022 AP01 Appointment of Mrs Sarah Louise Southgate as a director on 27 April 2022
25 Apr 2022 AP01 Appointment of Mr Daniel Burton as a director on 25 April 2022
25 Apr 2022 TM01 Termination of appointment of Josiah Awobayiku as a director on 22 April 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
16 Feb 2022 AD01 Registered office address changed from Davis House 2 Robert Street Tmrw Offices, First Floor Croydon CR0 1QQ England to Burnhill Business Centre Burrell Row Beckenham BR3 1AT on 16 February 2022
27 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 AD01 Registered office address changed from 321-323 High Road Office 615 Chadwell Heath Essex RM6 6AX England to Davis House 2 Robert Street Tmrw Offices, First Floor Croydon CR0 1QQ on 21 April 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
11 Mar 2021 MR01 Registration of charge 125388250001, created on 10 March 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
24 Nov 2020 AD01 Registered office address changed from Flat 46 Emerald House 15 Lansdowne Road Croydon CR0 2NZ England to 321-323 High Road Office 615 Chadwell Heath Essex RM6 6AX on 24 November 2020
30 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted