EMPLOYEE FINDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewCompulsory strike-off action has been discontinued

View Document

08/10/258 October 2025 NewCompulsory strike-off action has been discontinued

View Document

07/10/257 October 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 Total exemption full accounts made up to 2024-07-30

View Document

29/04/2529 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/01/2319 January 2023 Registration of charge 096969630001, created on 2023-01-19

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Registered office address changed from Top Flat 2 Seaton Avenue Plymouth Devon PL4 6QJ England to 9 9 Penlee Place Plymouth PL4 7DQ on 2022-02-07

View Document

06/08/216 August 2021 Change of details for Mr Darren Robert Jennings as a person with significant control on 2021-07-20

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-20 with updates

View Document

04/08/214 August 2021 Director's details changed for Mr Darren Robert Jennings on 2021-07-20

View Document

02/08/212 August 2021 Director's details changed for Mr Darren Robert Jennings on 2021-07-20

View Document

02/08/212 August 2021 Change of details for Mr Darren Robert Jennings as a person with significant control on 2021-07-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 2 SEATON AVENUE TOP FLAT PLYMOUTH DEVON PL4 6QJ ENGLAND

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 15 PELLOR FIELDS BREAGE HELSTON CORNWALL TR13 9UL ENGLAND

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT JENNINGS / 19/07/2020

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN ROBERT JENNINGS / 19/07/2020

View Document

24/01/2024 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 PREVEXT FROM 31/01/2018 TO 31/07/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT JENNINGS / 20/07/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 46 ST ANDREWS STREET MILLBROOK CORNWALL PL10 1BE ENGLAND

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN ROBERT JENNINGS / 20/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/05/1823 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN ROBERT JENNINGS / 17/04/2018

View Document

17/04/1817 April 2018 PREVSHO FROM 31/07/2018 TO 31/01/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 8 HEREFORD CLOSE ODIHAM HOOK HAMPSHIRE RG29 1PF UNITED KINGDOM

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT JENNINGS / 23/11/2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1521 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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