ANGARD STAFFING SOLUTIONS LIMITED

185 Farringdon Road, London, EC1A 1AA, United Kingdom
StatusACTIVE
Company No.05770579
CategoryPrivate Limited Company
Incorporated05 Apr 2006
Age18 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

ANGARD STAFFING SOLUTIONS LIMITED is an active private limited company with number 05770579. It was incorporated 18 years, 1 month, 11 days ago, on 05 April 2006. The company address is 185 Farringdon Road, London, EC1A 1AA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2024

Action Date: 26 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Cunniffe

Appointment date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karel Eastwood

Appointment date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mr Richard Mcaulay

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zareena Brown

Termination date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2022

Action Date: 27 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wendy Sommerville

Appointment date: 2022-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Jeavons

Termination date: 2022-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-07

Officer name: Ms Zareena Brown

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2021

Action Date: 28 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Darren Heilig

Change date: 2021-04-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Royal Mail Group Limited

Change date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

New address: 185 Farringdon Road London EC1A 1AA

Old address: 100 Victoria Embankment London EC4Y 0HQ

Change date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-05

Officer name: Sally Ashford

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren Heilig

Appointment date: 2020-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-18

Officer name: Victoria Dalby

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-26

Officer name: Miss Victoria Dalby

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-07

Officer name: Sally Ashford

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-07

Officer name: Jonathan Varley Millidge

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2018

Action Date: 25 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-18

Officer name: Nicola Carroll

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2017

Action Date: 26 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-26

Documents

View document PDF

Resolution

Date: 19 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 27 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-16

Officer name: Ms Nicola Carroll

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-16

Officer name: Kulbinder Kaur Dosanjh

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kulbinder Kaur Dosanjh

Appointment date: 2016-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claudine O'connor

Termination date: 2016-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Auditors resignation company

Date: 29 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Auditors resignation company

Date: 12 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Claudine O'connor

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Owen

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Varley Millidge

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Jeavons

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Harmeston

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Duncan

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 25 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2011

Action Date: 27 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-27

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2011

Action Date: 26 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Neil David Owen

Change date: 2011-05-26

Documents

View document PDF

Appoint corporate director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Reed Specialist Recruitment Ltd

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Poole

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathleen Anne Harmeston

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Duncan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Certificate change of name company

Date: 16 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed angard 2 LIMITED\certificate issued on 16/05/11

Documents

View document PDF

Change of name notice

Date: 16 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Andrew Philip Poole

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2010

Action Date: 28 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2009

Action Date: 29 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-29

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 07/06/2009 from royal mail house 148 old street london EC1V 9HQ

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2008

Action Date: 30 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-30

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 19/04/06 from: kemp house 152-160 city road london EC1V 2NX

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED DATA TECHNOLOGY LTD

14 CLERWOOD GARDENS,EDINBURGH,EH12 8PT

Number:SC517392
Status:ACTIVE
Category:Private Limited Company

GENIUSTWO LIMITED

40 SPRINGFIELD ROAD,WINDSOR,SL4 3PQ

Number:08230790
Status:ACTIVE
Category:Private Limited Company

PATAGONIA FILMS LIMITED

99 KENTON ROAD,MIDDLESEX,HA3 0AN

Number:03749016
Status:ACTIVE
Category:Private Limited Company

REVENUERICH LTD

WATERFORD GRANGE,KINGSWINFORD,DY6 7AH

Number:10541833
Status:ACTIVE
Category:Private Limited Company

RICHARD P MCGREEVY & SON LTD

UNIT 2 THE BALLYMOTE CENTRE,DOWNPATRICK,BT30 6YP

Number:NI601504
Status:ACTIVE
Category:Private Limited Company

ST ANNE'S MEWS (WANTAGE) MANAGEMENT COMPANY LIMITED

1 COURT FARM BARNS MEDCROFT ROAD,KIDLINGTON,OX5 3AL

Number:06660256
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