STAFFLINE GROUP PLC

19-20 The Triangle 19-20 The Triangle, Nottingham, NG2 1AE
StatusACTIVE
Company No.05268636
CategoryPrivate Limited Company
Incorporated25 Oct 2004
Age19 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

STAFFLINE GROUP PLC is an active private limited company with number 05268636. It was incorporated 19 years, 6 months, 20 days ago, on 25 October 2004. The company address is 19-20 The Triangle 19-20 The Triangle, Nottingham, NG2 1AE.



Company Fillings

Capital cancellation shares by plc

Date: 10 Jan 2024

Action Date: 17 Nov 2023

Category: Capital

Type: SH07

Capital : 14,919,095.60 GBP

Date: 2023-11-17

Documents

View document PDF

Capital cancellation shares by plc

Date: 23 Nov 2023

Action Date: 24 Oct 2023

Category: Capital

Type: SH07

Capital : 15,301,393.00 GBP

Date: 2023-10-24

Documents

View document PDF

Capital cancellation shares by plc

Date: 23 Nov 2023

Action Date: 31 Oct 2023

Category: Capital

Type: SH07

Capital : 15,295,803.10 GBP

Date: 2023-10-31

Documents

View document PDF

Capital cancellation shares by plc

Date: 23 Nov 2023

Action Date: 23 Oct 2023

Category: Capital

Type: SH07

Date: 2023-10-23

Capital : 1,530,705.54 GBP

Documents

View document PDF

Capital cancellation shares by plc

Date: 22 Nov 2023

Action Date: 06 Nov 2023

Category: Capital

Type: SH07

Date: 2023-11-06

Capital : 1,517,301.90 GBP

Documents

View document PDF

Capital cancellation shares by plc

Date: 22 Nov 2023

Action Date: 17 Nov 2023

Category: Capital

Type: SH07

Capital : 14,919,095.60 GBP

Date: 2023-11-17

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amanda Jane Aldridge

Change date: 2023-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Capital cancellation shares by plc

Date: 13 Sep 2023

Action Date: 31 Aug 2023

Category: Capital

Type: SH07

Date: 2023-08-31

Capital : 1,530,955.54 GBP

Documents

View document PDF

Capital cancellation shares by plc

Date: 13 Sep 2023

Action Date: 30 Aug 2023

Category: Capital

Type: SH07

Capital : 1,536,205.18 GBP

Date: 2023-08-30

Documents

View document PDF

Capital cancellation shares by plc

Date: 13 Sep 2023

Action Date: 30 Aug 2023

Category: Capital

Type: SH07

Date: 2023-08-30

Capital : 1,537,205.18 GBP

Documents

View document PDF

Capital cancellation shares by plc

Date: 13 Sep 2023

Action Date: 29 Aug 2023

Category: Capital

Type: SH07

Capital : 1,539,205.18 GBP

Date: 2023-08-29

Documents

View document PDF

Capital cancellation shares by plc

Date: 13 Sep 2023

Action Date: 29 Aug 2023

Category: Capital

Type: SH07

Date: 2023-08-29

Capital : 1,539,426.10 GBP

Documents

View document PDF

Capital cancellation shares by plc

Date: 13 Sep 2023

Action Date: 25 Aug 2023

Category: Capital

Type: SH07

Date: 2023-08-25

Capital : 1,539,594.28 GBP

Documents

View document PDF

Capital cancellation shares by plc

Date: 13 Sep 2023

Action Date: 23 Aug 2023

Category: Capital

Type: SH07

Date: 2023-08-23

Capital : 1,547,730.08 GBP

Documents

View document PDF

Capital cancellation shares by plc

Date: 13 Sep 2023

Action Date: 22 Aug 2023

Category: Capital

Type: SH07

Capital : 157,542.89 GBP

Date: 2023-08-22

Documents

View document PDF

Capital cancellation shares by plc

Date: 13 Sep 2023

Action Date: 18 Aug 2023

Category: Capital

Type: SH07

Date: 2023-08-18

Capital : 1,600,196.32 GBP

Documents

View document PDF

Capital cancellation shares by plc

Date: 13 Sep 2023

Action Date: 18 Aug 2023

Category: Capital

Type: SH07

Capital : 1,587,851.38 GBP

Date: 2023-08-18

Documents

View document PDF

Capital cancellation shares by plc

Date: 13 Sep 2023

Action Date: 17 Aug 2023

Category: Capital

Type: SH07

Date: 2023-08-17

Capital : 1,601,317.06 GBP

Documents

View document PDF

Capital cancellation shares by plc

Date: 13 Sep 2023

Action Date: 16 Aug 2023

Category: Capital

Type: SH07

Capital : 1,611,468.85 GBP

Date: 2023-08-16

Documents

View document PDF

Capital cancellation shares by plc

Date: 13 Sep 2023

Action Date: 09 Aug 2023

Category: Capital

Type: SH07

Capital : 1,621,059.68 GBP

Date: 2023-08-09

Documents

View document PDF

Capital cancellation shares by plc

Date: 13 Sep 2023

Action Date: 07 Aug 2023

Category: Capital

Type: SH07

Date: 2023-08-07

Capital : 1,654,238.28 GBP

Documents

View document PDF

Capital cancellation shares by plc

Date: 13 Sep 2023

Action Date: 05 Aug 2023

Category: Capital

Type: SH07

Date: 2023-08-05

Capital : 1,656,802.17 GBP

Documents

View document PDF

Accounts with accounts type interim

Date: 01 Aug 2023

Action Date: 24 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-24

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Capital

Type: SH19

Date: 2023-07-24

Capital : 16,576,772.8 GBP

Documents

View document PDF

Legacy

Date: 24 Jul 2023

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 24 Jul 2023

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Marshall Starkey

Termination date: 2023-05-16

Documents

View document PDF

Accounts with accounts type group

Date: 13 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-17

Officer name: Mrs Amanda Jane Aldridge

Documents

View document PDF

Move registers to registered office company with new address

Date: 24 Jan 2023

Category: Address

Type: AD04

New address: 19-20 the Triangle Ng2 Business Park Nottingham NG2 1AE

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Jan 2023

Category: Address

Type: AD02

Old address: Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE

New address: Link Market Services Limited Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-26

Officer name: Mr Thomas Mark Spain

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mrs Catherine Elizabeth Lynch

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr Daniel Simon Quint

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Albert George Hector Ellis

Change date: 2020-10-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-01

Documents

View document PDF

Resolution

Date: 23 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Michael Lawson

Termination date: 2022-05-25

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-26

Officer name: Richard Lindhardt Thomson

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-06

Officer name: Mr Richard Lindhardt Thomson

Documents

View document PDF

Resolution

Date: 14 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Mark Spain

Appointment date: 2021-07-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052686360009

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052686360010

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052686360007

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052686360008

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052686360005

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052686360006

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 20 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2021

Action Date: 10 Jun 2021

Category: Capital

Type: SH01

Capital : 16,576,772.8 GBP

Date: 2021-06-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2021

Action Date: 10 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-10

Charge number: 052686360011

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Marshall Starkey

Change date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Michael Lawson

Change date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Lindhardt Thomson

Change date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Apr 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-15

Officer name: Mrs Louise Barber

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-15

Officer name: Prism Cosec Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Ian Marshall Starkey

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Catherine Elizabeth Lynch

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Resolution

Date: 02 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Andrew Gormley

Termination date: 2020-08-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Prism Cosec Limited

Appointment date: 2020-08-01

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2020

Action Date: 26 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052686360010

Charge creation date: 2020-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2020

Action Date: 26 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052686360008

Charge creation date: 2020-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2020

Action Date: 26 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052686360009

Charge creation date: 2020-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-18

Officer name: Mr Daniel Simon Quint

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 26 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mark Pullen

Termination date: 2020-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-25

Officer name: Mr Ian Michael Lawson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-23

Officer name: Dawn Patricia Ward

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-24

Officer name: Tracy Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-17

Officer name: Mr Albert George Hector Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Edward Barker

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-18

Officer name: Michael Robert Watts

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Mark Pullen

Change date: 2019-09-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-27

Officer name: Mr Philip Andrew Gormley

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-27

Officer name: Paul Simon Collins

Documents

View document PDF

Resolution

Date: 23 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Lindhardt Thomson

Appointment date: 2019-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rawcliffe Avery Crabtree

Termination date: 2019-09-17

Documents

View document PDF

Auditors resignation company

Date: 06 Sep 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2019

Action Date: 15 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-15

Capital : 6,893,048.6 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2019

Action Date: 26 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052686360007

Charge creation date: 2019-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2019

Action Date: 26 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-26

Charge number: 052686360006

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-05

Officer name: Ms Dawn Patricia Ward

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2018

Action Date: 04 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052686360005

Charge creation date: 2018-07-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052686360004

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF


Some Companies

BLEDLOW CONSULTING LIMITED

18 MAIN STREET,TADCASTER,LS24 9EE

Number:09275375
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL INTERTECH HOLDINGS LIMITED

PARKER HOUSE,HEMEL HEMPSTEAD,HP2 4SJ

Number:01745069
Status:ACTIVE
Category:Private Limited Company

CONSENTBOT LTD

10 FRANKS AVENUE,HEREFORD,HR2 6HZ

Number:11113292
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELIZYA LIMITED

408 HIGH ROAD,LONDON,N17 9JB

Number:09963790
Status:ACTIVE
Category:Private Limited Company

HENRY EVANS SERVICES LTD

FLAT 5TH FLOOR SOUTH 5TH FLOOR SOUTH,LONDON,EC4Y 9AU

Number:11475342
Status:ACTIVE
Category:Private Limited Company

PRESTIGE BLINDS LTD.

CAPITAL HOUSE 2 MARKET STREET,MANCHESTER,M46 0DN

Number:04363710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source