GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM)
Company number 02940121
- Company Overview for GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM) (02940121)
- Filing history for GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM) (02940121)
- People for GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM) (02940121)
- More for GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM) (02940121)
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
|
|
18 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
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
|
|
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 |