AP01 |
New director was appointed on 30th January 2024
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th January 2024
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 31st July 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th June 2023
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th January 2023
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th January 2023
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th November 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(12 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, December 2021
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 3rd, December 2021
| resolution
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th September 2020
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 11th, September 2021
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 1st July 2021
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th February 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th July 2020
filed on: 13th, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 1st February 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th January 2020
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 20th September 2017
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 15th February 2017
filed on: 19th, April 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th January 2017
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th December 2016
filed on: 28th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th December 2016
filed on: 28th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Beauchamp Court Victors Way Barnet Greater London EN5 5TZ on 15th November 2016 to 56 Clarendon Road Watford Hertfordshire WD17 1DA
filed on: 15th, November 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 20th August 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2014
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th March 2015: 4.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Jws Hopper Hill Road Scarborough Business Park Scarborough YO11 3YS United Kingdom on 1st August 2014 to 5 Beauchamp Court Victors Way Barnet Greater London EN5 5TZ
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17a Yorkersgate Malton North Yorkshire YO17 7AA on 1st May 2014
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed mit resourcing solutions LTDcertificate issued on 08/07/13
filed on: 8th, July 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 7th July 2013
change of name
|
|
CERTNM |
Company name changed mcginley resourcing solutions LTDcertificate issued on 23/04/13
filed on: 23rd, April 2013
| change of name
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 22nd April 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 15th April 2013
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2012
filed on: 28th, February 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 22nd October 2012 director's details were changed
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd October 2012 director's details were changed
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2011
filed on: 13th, January 2012
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 29th, December 2010
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|