FALMOUTH STAFFING LIMITED
Status | ACTIVE |
Company No. | 11578921 |
Category | Private Limited Company |
Incorporated | 20 Sep 2018 |
Age | 5 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
FALMOUTH STAFFING LIMITED is an active private limited company with number 11578921. It was incorporated 5 years, 8 months, 25 days ago, on 20 September 2018. The company address is 25 Woodlane, Falmouth, TR11 4RH, Cornwall, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 12 Dec 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Legacy
Date: 12 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/23
Documents
Legacy
Date: 12 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/07/23
Documents
Legacy
Date: 12 Dec 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/23
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Termination director company with name termination date
Date: 04 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Minhua Eunice Ma
Termination date: 2023-08-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Legacy
Date: 18 Jan 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/22
Documents
Legacy
Date: 18 Jan 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/07/22
Documents
Legacy
Date: 18 Jan 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/22
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Legacy
Date: 11 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/21
Documents
Legacy
Date: 11 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/21
Documents
Legacy
Date: 11 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/07/21
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: Professor Emma Frances Hunt
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Anne Carlisle
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Legacy
Date: 29 Apr 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/20
Documents
Legacy
Date: 23 Feb 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/20
Documents
Legacy
Date: 23 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/07/20
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Appoint person director company with name date
Date: 16 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Minhua Eunice Ma
Appointment date: 2020-07-01
Documents
Termination director company with name termination date
Date: 16 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Ritchie Scott
Termination date: 2020-07-01
Documents
Termination director company with name termination date
Date: 16 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-01
Officer name: Christopher Pomfret
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Legacy
Date: 27 Dec 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/19
Documents
Legacy
Date: 27 Dec 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/19
Documents
Legacy
Date: 27 Dec 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/07/19
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Appoint person director company with name date
Date: 23 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-19
Officer name: Mr Justin Ritchie Scott
Documents
Termination director company with name termination date
Date: 23 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-19
Officer name: Geoffrey Joseph Smith
Documents
Change account reference date company current shortened
Date: 10 Jan 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-07-31
Documents
Some Companies
2 THWAITES COTTAGES,SIDCUP,DA14 5DN
Number: | 10373559 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 BLOUNT AVE,EAST GRINSTEAD,RH19 1JJ
Number: | 11906661 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 HIGH STREET,HUNTINGDON,PE26 1BS
Number: | 05453195 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONQUEST HOUSE,TONBRIDGE,TN9 1BE
Number: | 10782139 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTON PREMIER BUSINESS SOLUTIONS LIMITED
2ND FLOOR,BEDFORD,MK40 3JG
Number: | 08109417 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAX EFFICIENT NUMERATE SOLUTIONS LIMITED
33 WOLVERHAMPTON ROAD,CANNOCK,WS11 1AP
Number: | 08858977 |
Status: | ACTIVE |
Category: | Private Limited Company |