EMPLOYEE BENEFIT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

14/02/2514 February 2025 Notification of Kingswood Holdings Limited as a person with significant control on 2024-11-14

View Document

20/01/2520 January 2025 Termination of appointment of Vinoy Rajanah Nursiah as a director on 2025-01-20

View Document

17/01/2517 January 2025 Cessation of Kingswood Holdings Limited as a person with significant control on 2024-11-14

View Document

02/01/252 January 2025 Accounts for a small company made up to 2023-12-31

View Document

04/12/244 December 2024 Appointment of Mr Vinoy Rajanah Nursiah as a director on 2024-12-04

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

11/10/2411 October 2024 Registered office address changed from St Johns House 18 st Johns Road Penn Buckinghamshire HP10 8HW to 10-11 Austin Friars London EC2N 2HG on 2024-10-11

View Document

15/08/2415 August 2024 Appointment of Mr Peter Brain Coleman as a director on 2024-08-14

View Document

15/08/2415 August 2024 Termination of appointment of David Frank Lawrence as a director on 2024-08-14

View Document

27/10/2327 October 2023 Current accounting period extended from 2023-11-01 to 2023-12-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-11-01

View Document

15/06/2315 June 2023 Second filing for the appointment of Mr Paul Hammick as a director

View Document

17/05/2317 May 2023 Appointment of Mr Paul Hammick as a director on 2023-05-16

View Document

17/05/2317 May 2023 Termination of appointment of Richard Paul Bernstein as a director on 2023-05-16

View Document

09/02/239 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-11-01

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022 Statement of capital on 2022-11-02

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/10/2110 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK KNIGHT

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 DIRECTOR APPOINTED MRS HILARY ANNE WILLOUGHBY

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MS JACKY GARVEY / 15/11/2013

View Document

13/10/1413 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR DAVID STEPHEN WELCH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR STEPHEN ROBERT RANDALL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOCKIN

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WRIGHT

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALSH

View Document

10/10/1110 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ERIC HOCKIN / 01/10/2009

View Document

04/11/094 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILES JONATHAN BURR / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PATRICK WALSH / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRAHAM WRIGHT / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW KNIGHT / 01/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JACKY GARVEY / 01/10/2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED JONATHAN PATRICK WALSH

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 £ IC 978/603 22/12/06 £ SR 375@1=375

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 S-DIV 30/09/04

View Document

09/02/069 February 2006 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: CANADA HOUSE, 272 FIELD END ROAD EASTCOTE RUISLIP MIDDLESEX HA4 9NA

View Document

08/10/038 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company