About

Registered Number: 06484690
Date of Incorporation: 25/01/2008 (17 years and 3 months ago)
Company Status: Active
Registered Address: 12 Victoria Road, Barnsley, South Yorkshire, S70 2BB

 

Having been setup in 2008, Temporary Labour Solutions Ltd are based in South Yorkshire. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNEY, Paul 25 January 2008 - 1
NEEDHAM, Peter 25 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 04 July 2019
CH03 - Change of particulars for secretary 25 October 2018
CH01 - Change of particulars for director 25 October 2018
CH01 - Change of particulars for director 25 October 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 30 October 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 06 July 2016
MR01 - N/A 03 March 2016
MR04 - N/A 23 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 19 June 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 12 May 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 08 August 2013
SH19 - Statement of capital 16 April 2013
SH08 - Notice of name or other designation of class of shares 10 April 2013
RESOLUTIONS - N/A 09 April 2013
RESOLUTIONS - N/A 09 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 April 2013
CAP-SS - N/A 09 April 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
MEM/ARTS - N/A 11 August 2009
RESOLUTIONS - N/A 27 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 2009
MEM/ARTS - N/A 28 April 2008
395 - Particulars of a mortgage or charge 16 April 2008
CERTNM - Change of name certificate 19 March 2008
NEWINC - New incorporation documents 25 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2016 Outstanding

N/A

Debenture 14 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.