MANPOWER SERVICES LIMITED
Status | ACTIVE |
Company No. | 00930051 |
Category | Private Limited Company |
Incorporated | 04 Apr 1968 |
Age | 56 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
MANPOWER SERVICES LIMITED is an active private limited company with number 00930051. It was incorporated 56 years, 1 month, 25 days ago, on 04 April 1968. The company address is Capital Court Capital Court, Uxbridge, UB8 1AB, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 09 Mar 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts with accounts type full
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type full
Date: 30 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type full
Date: 04 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 08 Nov 2020
Action Date: 12 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Manpower Public Limited Company
Change date: 2019-07-12
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Move registers to registered office company with new address
Date: 04 Dec 2019
Category: Address
Type: AD04
New address: Capital Court Windsor Street Uxbridge Middlesex UB8 1AB
Documents
Accounts with accounts type full
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type full
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type full
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type full
Date: 17 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type full
Date: 08 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 19 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type full
Date: 31 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Accounts with accounts type full
Date: 03 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date
Date: 15 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type full
Date: 01 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 09 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Accounts with accounts type full
Date: 30 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Move registers to sail company
Date: 06 Jan 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 26 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Damian Paul Whitham
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mark Joseph Donnelly
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Anthony Cahill
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Damian Paul Whitham
Change date: 2009-10-01
Documents
Legacy
Date: 07 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 02 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed damian paul whitham
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary francis broadfield
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; no change of members
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mark joseph donnelly
Documents
Accounts with accounts type full
Date: 09 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/08; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/06; full list of members
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Legacy
Date: 28 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 28/10/03 from: manpower house, 270/272 high street, slough, berkshire SL1 1LJ
Documents
Legacy
Date: 28 Oct 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 19 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Legacy
Date: 04 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 10 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/01; full list of members
Documents
Legacy
Date: 28 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 31 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/00; full list of members
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Aug 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 29 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 11 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/99; no change of members
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/98; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/97; no change of members
Documents
Legacy
Date: 25 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
4 THE BRACKEN,LONDON,E4 7HY
Number: | 11737417 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BAMPTON DRIVE,LONDON,NW7 2AY
Number: | 11889486 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLCREST, KINGFIELD,GWENT,NP23 5AB
Number: | 04665708 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOLIOSIS SWIMMING UK & IRELAND
12 OSBORNE GARDENS,BELFAST,BT9 6LE
Number: | NI657212 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE GARAGE,BIGGAR,ML12 6HQ
Number: | SC454189 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 09500436 |
Status: | ACTIVE |
Category: | Private Limited Company |