Advanced company searchLink opens in new window

GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM)

Company number 02940121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
28 Jan 2019 AP03 Appointment of Mr Gregory David Hughes as a secretary on 22 January 2019
25 Jan 2019 TM01 Termination of appointment of Neil Edward John Hampson as a director on 21 January 2019
25 Jan 2019 TM02 Termination of appointment of Neil Edward John Hampson as a secretary on 21 January 2019
23 Oct 2018 CH01 Director's details changed for Mr Graham Edward Harle on 1 October 2018
19 Oct 2018 CH01 Director's details changed for Mr Jonathan Mark Stewart on 1 October 2018
19 Oct 2018 CH01 Director's details changed for Mr Stuart Senior on 27 September 2018
02 Jul 2018 AA Full accounts made up to 31 December 2017
19 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
08 Jan 2018 TM01 Termination of appointment of Ross Philip Savage as a director on 31 December 2017
05 Jan 2018 TM01 Termination of appointment of Ian John Miller as a director on 31 December 2017
22 Dec 2017 AA Full accounts made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
05 Aug 2016 AA Full accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3
18 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
12 Feb 2015 AP01 Appointment of Mr Neil Edward John Hampson as a director on 2 February 2015
17 Dec 2014 TM01 Termination of appointment of John Stephen Murray as a director on 15 December 2014
18 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
18 Jun 2014 CH01 Director's details changed for Mr Jonathan Mark Stewart on 8 January 2014
02 Jan 2014 TM01 Termination of appointment of Ian Gibson as a director
19 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
30 Oct 2012 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
22 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
29 Mar 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 December 2011