Advanced company searchLink opens in new window

PAXTON PERSONNEL LTD

Company number 15141929

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Mar 2026 CS01 Confirmation statement made on 6 March 2026 with no updates
14 May 2025 AA Total exemption full accounts made up to 28 February 2025
13 Mar 2025 MA Memorandum and Articles of Association
13 Mar 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2025 SH08 Change of share class name or designation
07 Mar 2025 PSC01 Notification of Brian John Paxton as a person with significant control on 10 August 2024
06 Mar 2025 CS01 Confirmation statement made on 6 March 2025 with updates
06 Mar 2025 PSC05 Change of details for Oss Group Holdings Limited as a person with significant control on 10 August 2024
19 Dec 2024 AP01 Appointment of Mr Brian John Paxton as a director on 19 December 2024
04 Nov 2024 MR01 Registration of charge 151419290001, created on 1 November 2024
05 Sep 2024 AA01 Current accounting period extended from 30 September 2024 to 28 February 2025
09 Aug 2024 PSC02 Notification of Oss Group Holdings Limited as a person with significant control on 7 August 2024
09 Aug 2024 PSC07 Cessation of Ian Alexander Palmer as a person with significant control on 7 August 2024
09 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with updates
25 May 2024 CERTNM Company name changed paxton gill personnel LTD\certificate issued on 25/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-22
02 Apr 2024 CERTNM Company name changed maximum partners LTD\certificate issued on 02/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-27
30 Jan 2024 CERTNM Company name changed oss cavalier LTD\certificate issued on 30/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-29
29 Jan 2024 AD01 Registered office address changed from Optima Site Solutions, 5 Oldfield Road Kingsway Business Park Hampton Middlesex TW12 2HD United Kingdom to Oss Group Holdings Ltd Unit 5 Kingsway Business Park Oldfield Road Hampton Middx TW12 2HD on 29 January 2024
15 Sep 2023 NEWINC Incorporation
Statement of capital on 2023-09-15
  • GBP 1