EMPLOYEE SOLUTIONS LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 STRUCK OFF AND DISSOLVED

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM PO BOX IG2 7HD 38 NEWBURY ROAD NEWBURY PARK ILFORD ESSEX IG2 7HD UNITED KINGDOM

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CESSATION OF MARKETA POHLODKOVA AS A PSC

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARKETA POHLODKOVA

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR VISHAM JUGGAPAH

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR VISHAM JUGGAPAH

View Document

26/01/1626 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/02/151 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR VISHAM JUGGAPAH

View Document

29/01/1429 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

02/05/122 May 2012 COMPANY NAME CHANGED DILIGENT STUDIES LTD CERTIFICATE ISSUED ON 02/05/12

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARKETA POHLODKOVA / 01/05/2012

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 6 DUNWICH COURT GLANDFORD WAY CHADWELL HEATH ROMFORD RM6 4UP UNITED KINGDOM

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND

View Document

31/01/1231 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

18/01/1118 January 2011 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