PUBLIC SECTOR RESOURCING LIMITED
Status | ACTIVE |
Company No. | 10648278 |
Category | Private Limited Company |
Incorporated | 02 Mar 2017 |
Age | 7 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
PUBLIC SECTOR RESOURCING LIMITED is an active private limited company with number 10648278. It was incorporated 7 years, 2 months ago, on 02 March 2017. The company address is 60 London Wall 60 London Wall, London, EC2M 5TQ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Address
Type: AD01
Old address: 7 Bishopsgate London EC2N 3AQ United Kingdom
Change date: 2024-04-29
New address: 60 London Wall 2nd Floor London EC2M 5TQ
Documents
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type dormant
Date: 08 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-22
Officer name: David Bernard Leigh
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 06 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 06 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 06 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Termination director company with name termination date
Date: 24 Jun 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Anne Whittaker
Termination date: 2022-05-05
Documents
Termination director company with name termination date
Date: 24 Jun 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosaleen Mary Blair
Termination date: 2022-05-05
Documents
Termination director company with name termination date
Date: 24 Jun 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-05
Officer name: Steven John Leach
Documents
Appoint person director company with name date
Date: 24 Jun 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-05
Officer name: Mr David Bernard Leigh
Documents
Appoint person director company with name date
Date: 24 Jun 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Anthony Bull
Appointment date: 2022-05-05
Documents
Appoint person director company with name date
Date: 24 Jun 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-20
Officer name: Mr Gordon Stuart
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 20 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 16 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 16 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 21 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 21 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 21 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 22 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 22 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 22 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Appoint person director company with name date
Date: 07 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-31
Officer name: Ms Elizabeth Anne Whittaker
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-31
Officer name: Mr Steven John Leach
Documents
Termination director company with name termination date
Date: 05 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-31
Officer name: John Collington
Documents
Termination director company with name termination date
Date: 05 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Keith Timmins
Termination date: 2019-05-31
Documents
Termination director company with name termination date
Date: 05 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vanessa Ann Marie Byrnes
Termination date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 09 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 09 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 09 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Gazette filings brought up to date
Date: 16 Jun 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Change account reference date company current shortened
Date: 02 Mar 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-03-31
Documents
Some Companies
43A COMMERCIAL STREET,,E1 6BD
Number: | 02429367 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 FARM VALE,BEXLEY,DA5 1NJ
Number: | 09970875 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL BUSINESS FRIENDS LTD
141 LICHFIELD GROVE,LONDON,N3 2JL
Number: | 10892768 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOT TUB SHOWROOM YARLET BANK,STAFFORD,ST18 9SD
Number: | 06961149 |
Status: | ACTIVE |
Category: | Private Limited Company |
45A HIGH STREET,BRANDON,IP27 0AQ
Number: | 07440898 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNIP OFFSHORE MANNING SERVICES LIMITED
ONE,LONDON,EC4M 8AP
Number: | 04055455 |
Status: | ACTIVE |
Category: | Private Limited Company |