EMPLOYEE SUPPORT BUREAU LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 03/04/253 April 2025 | Voluntary strike-off action has been suspended |
| 03/04/253 April 2025 | Voluntary strike-off action has been suspended |
| 27/03/2527 March 2025 | Application to strike the company off the register |
| 18/01/2318 January 2023 | Registered office address changed from Albany House Gibson Road Birmingham West Midlands B20 3UE England to 51 Chenet Way Cannock Staffordshire WS11 5RR on 2023-01-18 |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 30/03/2230 March 2022 | Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP England to Albany House Gibson Road Birmingham West Midlands B20 3UE on 2022-03-30 |
| 13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
| 04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
| 24/04/1924 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113320930001 |
| 26/04/1826 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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