UMBRELLA TRAINING AND EMPLOYMENT SOLUTIONS LIMITED
Company number 08284521
- Company Overview for UMBRELLA TRAINING AND EMPLOYMENT SOLUTIONS LIMITED (08284521)
- Filing history for UMBRELLA TRAINING AND EMPLOYMENT SOLUTIONS LIMITED (08284521)
- People for UMBRELLA TRAINING AND EMPLOYMENT SOLUTIONS LIMITED (08284521)
- More for UMBRELLA TRAINING AND EMPLOYMENT SOLUTIONS LIMITED (08284521)
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) |
---|---|---|---|
14 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
02 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
16 Jan 2023 | TM01 | Termination of appointment of Sara Roberts as a director on 12 January 2023 | |
16 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Aug 2022 | AP01 | Appointment of Mrs Sara Roberts as a director on 11 April 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
07 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 18 February 2022
|
|
01 Feb 2022 | CH01 | Director's details changed for Mr Jamal Bentaleb-Rharnit on 1 February 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Jo Simovic as a director on 31 January 2022 | |
17 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from Burgundy Court Springfield Road Chelmsford CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
15 Jan 2021 | AD01 | Registered office address changed from The Tannery C/O Cloud Accountant Kirkstall Road Leeds LS3 1HS England to Burgundy Court Springfield Road Chelmsford CM2 6JY on 15 January 2021 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of Sam Coulstock as a director on 30 June 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
11 Jan 2019 | AP01 | Appointment of Miss Jo Simovic as a director on 7 January 2019 | |
31 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
28 May 2018 | AA | Total exemption full accounts made up to 30 April 2018 |