- Company Overview for ALIGHT SOLUTIONS EUROPE ESC LIMITED (10614602)
- Filing history for ALIGHT SOLUTIONS EUROPE ESC LIMITED (10614602)
- People for ALIGHT SOLUTIONS EUROPE ESC LIMITED (10614602)
- More for ALIGHT SOLUTIONS EUROPE ESC LIMITED (10614602)
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) |
---|---|---|---|
12 Nov 2020 | PSC07 | Cessation of Tempo Uk Holdco Limited as a person with significant control on 12 November 2020 | |
06 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
18 Feb 2020 | CH01 | Director's details changed for Mrs Christine Marie Williams on 17 February 2020 | |
16 Oct 2019 | TM01 | Termination of appointment of David William James Portsmouth as a director on 3 October 2019 | |
12 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Mar 2019 | CH04 | Secretary's details changed for Corporation Service Company (Uk) Limited on 2 July 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
19 Nov 2018 | PSC07 | Cessation of Aon Global Holdings Limited as a person with significant control on 1 May 2017 | |
19 Nov 2018 | PSC02 | Notification of Tempo Uk Holdco Limited as a person with significant control on 1 May 2017 | |
14 Nov 2018 | RP04CS01 | Second filing of Confirmation Statement dated 12/02/2018 | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Jul 2018 | AD01 | Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 26 July 2018 | |
18 May 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
14 Apr 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 31 December 2018 | |
01 Mar 2018 | CS01 |
12/02/18 Statement of Capital usd 1 12/02/18 Statement of Capital gbp 1
|
|
15 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2017 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 20 September 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN United Kingdom to 40 Bank Street Level 29 London E14 5DS on 21 September 2017 | |
28 May 2017 | SH01 |
Statement of capital following an allotment of shares on 1 May 2017
|
|
23 May 2017 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | TM02 | Termination of appointment of Cosec 2000 Limited as a secretary on 1 May 2017 | |
19 Apr 2017 | AP01 | Appointment of Mrs Christine Marie Williams as a director on 13 April 2017 | |
18 Apr 2017 | AP01 | Appointment of Matthew Alexander Lawrence as a director on 13 April 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Paul Matthijs Gerrits as a director on 13 April 2017 |