ZURICH EMPLOYMENT SERVICES LIMITED
Company number 00243883
- Company Overview for ZURICH EMPLOYMENT SERVICES LIMITED (00243883)
- Filing history for ZURICH EMPLOYMENT SERVICES LIMITED (00243883)
- People for ZURICH EMPLOYMENT SERVICES LIMITED (00243883)
- More for ZURICH EMPLOYMENT SERVICES LIMITED (00243883)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2025 | TM01 | Termination of appointment of John Herbert Keppel as a director on 31 January 2025 | |
14 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 14 January 2025
|
|
05 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
11 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
24 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 14 June 2024
|
|
20 Mar 2024 | AP01 | Appointment of Mrs Georgina Kaye Fleet as a director on 12 March 2024 | |
16 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 16 January 2024
|
|
19 Dec 2023 | TM01 | Termination of appointment of Tracey Denise Anderson as a director on 1 December 2023 | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
21 Mar 2023 | AP01 | Appointment of Mr Michael Boardman as a director on 13 March 2023 | |
18 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 18 January 2023
|
|
16 Dec 2022 | TM01 | Termination of appointment of Ronan Cremin as a director on 12 December 2022 | |
15 Dec 2022 | AP01 | Appointment of Ms Siv Anita Fernqvist as a director on 15 December 2022 | |
25 Oct 2022 | CH01 | Director's details changed for John Herbert Keppel on 24 October 2022 | |
25 Oct 2022 | CH01 | Director's details changed for Mr Ronan Cremin on 24 October 2022 | |
25 Oct 2022 | CH01 | Director's details changed for Ms Tracey Denise Anderson on 24 October 2022 | |
24 Oct 2022 | AD02 | Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP | |
25 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
14 Jul 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 June 2022
|
|
13 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 13 June 2022
|
|
27 May 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 18 January 2022
|
|
10 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
07 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 30 December 2021
|