PH STAFFING LTD

Brooklands Court, Phase 0ne. Office 14 Brooklands Court, Phase 0ne. Office 14, Leeds, LS11 5HL, West Yorkshire, England
StatusACTIVE
Company No.11677867
CategoryPrivate Limited Company
Incorporated14 Nov 2018
Age5 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

PH STAFFING LTD is an active private limited company with number 11677867. It was incorporated 5 years, 7 months, 24 days ago, on 14 November 2018. The company address is Brooklands Court, Phase 0ne. Office 14 Brooklands Court, Phase 0ne. Office 14, Leeds, LS11 5HL, West Yorkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Jun 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Imade

Termination date: 2024-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Imade

Appointment date: 2024-03-26

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-26

Officer name: Dr Kenneth Isioma Agoh

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marika Agoh

Appointment date: 2024-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2022-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2023

Action Date: 05 May 2023

Category: Address

Type: AD01

Change date: 2023-05-05

Old address: Brooklands Courts Phase One Office 13 Tunstall Road Leeds West Yorkshire LS11 5HL England

New address: Brooklands Court, Phase 0Ne. Office 14 Tunstall Road Leeds West Yorkshire LS11 5HL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-07

Old address: Bizspace, Brookland Court, Phase One - Suite 13 Carr Moor Side Leeds LS11 5HL England

New address: Brooklands Courts Phase One Office 13 Tunstall Road Leeds West Yorkshire LS11 5HL

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Agoh

Appointment date: 2022-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-04

Old address: Suite 10 Malmarc House 116 Dewsbury Road Leeds West Yorkshire LS11 6XD England

New address: Bizspace, Brookland Court, Phase One - Suite 13 Carr Moor Side Leeds LS11 5HL

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-23

Officer name: Dr Kenneth Isioma Agoh

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-12

Old address: Suite 10 Malmac House 116 Dewsbury Road Leeds West Yorkshire LS11 6XD England

New address: Suite 10 Malmarc House 116 Dewsbury Road Leeds West Yorkshire LS11 6XD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-12

Old address: 15 Roberts Avenue Leeds LS9 6LL United Kingdom

New address: Suite 10 Malmac House 116 Dewsbury Road Leeds West Yorkshire LS11 6XD

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marika Agoh

Cessation date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marika Agoh

Termination date: 2020-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Incorporation company

Date: 14 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & G WRIGHT CONSULTANTS LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:11199363
Status:ACTIVE
Category:Private Limited Company

DERDO 2018 LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11556354
Status:ACTIVE
Category:Private Limited Company

EUROPEAN WHEY LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL022668
Status:ACTIVE
Category:Limited Partnership
Number:IP12514R
Status:ACTIVE
Category:Industrial and Provident Society

PRECISE QUALITY CONSULTING LIMITED

32C BROOMLANDS STREET,PAISLEY,PA1 2NR

Number:SC451144
Status:ACTIVE
Category:Private Limited Company

PREMIER A/C SERVICES LIMITED

CASTLE FARM BARN NORTH DENMEAD ROAD,FAREHAM,PO17 6EX

Number:06134953
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