- Company Overview for EMPLOYER SERVICES LIMITED (03802573)
- Filing history for EMPLOYER SERVICES LIMITED (03802573)
- People for EMPLOYER SERVICES LIMITED (03802573)
- Charges for EMPLOYER SERVICES LIMITED (03802573)
- Insolvency for EMPLOYER SERVICES LIMITED (03802573)
- More for EMPLOYER SERVICES LIMITED (03802573)
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) |
---|---|---|---|
21 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 July 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
17 Dec 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
17 Dec 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
17 Dec 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/16 | |
17 Dec 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/16 | |
05 Aug 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
02 Aug 2016 | AD01 | Registered office address changed from William Hunter House 20 Western Road Brentwood Essex CM14 4SR to 6th Floor 25 Farringdon Street London EC4A 4AB on 2 August 2016 | |
18 Feb 2016 | AA01 | Current accounting period extended from 30 September 2015 to 30 March 2016 | |
02 Nov 2015 | TM01 | Termination of appointment of Stuart Hall as a director on 7 October 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Colin David Cleminson as a director on 7 October 2015 | |
02 Nov 2015 | TM02 | Termination of appointment of Jeanette Rosalind Winch as a secretary on 7 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr David Gwilliam as a director on 7 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr David Charles Buxton as a director on 7 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Nigel John Tristem as a director on 7 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Mark James Arthur Holland as a director on 7 October 2015 | |
01 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
23 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
30 Mar 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
21 Feb 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
26 Mar 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
29 Jan 2013 | SH06 |
Cancellation of shares. Statement of capital on 29 January 2013
|
|
29 Jan 2013 | RESOLUTIONS |
Resolutions
|