EMPLOYEE BENEFIT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | |
17/03/2517 March 2025 | |
14/02/2514 February 2025 | Notification of Kingswood Holdings Limited as a person with significant control on 2024-11-14 |
20/01/2520 January 2025 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 2025-01-20 |
17/01/2517 January 2025 | Cessation of Kingswood Holdings Limited as a person with significant control on 2024-11-14 |
02/01/252 January 2025 | Accounts for a small company made up to 2023-12-31 |
04/12/244 December 2024 | Appointment of Mr Vinoy Rajanah Nursiah as a director on 2024-12-04 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
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 |
15/08/2415 August 2024 | Appointment of Mr Peter Brain Coleman as a director on 2024-08-14 |
15/08/2415 August 2024 | Termination of appointment of David Frank Lawrence as a director on 2024-08-14 |
27/10/2327 October 2023 | Current accounting period extended from 2023-11-01 to 2023-12-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-08 with updates |
03/08/233 August 2023 | Total exemption full accounts made up to 2022-11-01 |
15/06/2315 June 2023 | Second filing for the appointment of Mr Paul Hammick as a director |
17/05/2317 May 2023 | Appointment of Mr Paul Hammick as a director on 2023-05-16 |
17/05/2317 May 2023 | Termination of appointment of Richard Paul Bernstein as a director on 2023-05-16 |
09/02/239 February 2023 | Previous accounting period shortened from 2023-03-31 to 2022-11-01 |
02/11/222 November 2022 | |
02/11/222 November 2022 | |
02/11/222 November 2022 | Statement of capital on 2022-11-02 |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Resolutions |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/10/2110 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
23/06/2123 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/07/206 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | RETURN OF PURCHASE OF OWN SHARES |
19/12/1919 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK KNIGHT |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/10/1726 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/10/1515 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | DIRECTOR APPOINTED MRS HILARY ANNE WILLOUGHBY |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS JACKY GARVEY / 15/11/2013 |
13/10/1413 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
06/10/146 October 2014 | DIRECTOR APPOINTED MR DAVID STEPHEN WELCH |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1322 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
17/06/1317 June 2013 | DIRECTOR APPOINTED MR STEPHEN ROBERT RANDALL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/01/1310 January 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOCKIN |
10/01/1310 January 2013 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WRIGHT |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/11/126 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/10/1131 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALSH |
10/10/1110 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/10/1022 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ERIC HOCKIN / 01/10/2009 |
04/11/094 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MILES JONATHAN BURR / 01/10/2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PATRICK WALSH / 01/10/2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRAHAM WRIGHT / 01/10/2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW KNIGHT / 01/10/2009 |
04/11/094 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JACKY GARVEY / 01/10/2009 |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | DIRECTOR APPOINTED JONATHAN PATRICK WALSH |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
11/12/0711 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/11/0727 November 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/03/0727 March 2007 | £ IC 978/603 22/12/06 £ SR 375@1=375 |
06/02/076 February 2007 | FULL ACCOUNTS MADE UP TO 31/03/06 |
25/01/0725 January 2007 | DIRECTOR RESIGNED |
14/11/0614 November 2006 | SECRETARY'S PARTICULARS CHANGED |
14/11/0614 November 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/11/0614 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/02/0623 February 2006 | S-DIV 30/09/04 |
09/02/069 February 2006 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
09/02/069 February 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/08/0516 August 2005 | FULL ACCOUNTS MADE UP TO 31/03/05 |
11/07/0511 July 2005 | NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
12/05/0512 May 2005 | NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
16/12/0416 December 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | NEW DIRECTOR APPOINTED |
13/11/0313 November 2003 | REGISTERED OFFICE CHANGED ON 13/11/03 FROM: CANADA HOUSE, 272 FIELD END ROAD EASTCOTE RUISLIP MIDDLESEX HA4 9NA |
08/10/038 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/10/038 October 2003 | SECRETARY RESIGNED |
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