Advanced company searchLink opens in new window

ALIGHT SOLUTIONS EUROPE ESC LIMITED

Company number 10614602

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 14/11/2018.
15 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-15
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
  • GBP 1
23 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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