THE INSTITUTE OF EMPLOYABILITY PROFESSIONALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/01/2511 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

13/12/2413 December 2024 Appointment of Mr Lorenzo Hall as a director on 2024-12-01

View Document

10/12/2410 December 2024 Appointment of Miss Caroline Bostock as a director on 2024-12-01

View Document

09/12/249 December 2024 Termination of appointment of Jon Smith as a director on 2024-12-01

View Document

09/12/249 December 2024 Appointment of Mr Daniel Mccormack as a director on 2024-12-01

View Document

09/12/249 December 2024 Termination of appointment of Sakib Awan as a director on 2024-12-01

View Document

09/12/249 December 2024 Termination of appointment of Debbie Jane Braid as a director on 2024-12-01

View Document

09/12/249 December 2024 Termination of appointment of Gemma Bramley as a director on 2024-12-01

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

10/12/2310 December 2023 Resolutions

View Document

05/12/235 December 2023 Appointment of Mr Brian Michael Bell as a director on 2023-11-22

View Document

01/12/231 December 2023 Appointment of Mr Jonathan Rooke as a director on 2023-11-22

View Document

01/12/231 December 2023 Appointment of Mr Veejay Patel as a director on 2023-11-22

View Document

01/12/231 December 2023 Appointment of Mrs Carly Sidebottom as a director on 2023-11-22

View Document

01/12/231 December 2023 Appointment of Mrs Sally Bond as a director on 2023-11-22

View Document

01/12/231 December 2023 Appointment of Mr Kevin Brown as a director on 2023-11-22

View Document

28/11/2328 November 2023 Termination of appointment of Ayden Joe Sims as a director on 2023-11-22

View Document

28/11/2328 November 2023 Termination of appointment of Stewart Holdsworth as a director on 2023-11-22

View Document

28/11/2328 November 2023 Termination of appointment of Christopher Martin as a director on 2023-11-22

View Document

28/11/2328 November 2023 Termination of appointment of Teresa Scott as a director on 2023-11-22

View Document

28/11/2328 November 2023 Termination of appointment of Steve Hart as a director on 2023-11-22

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

14/12/2214 December 2022 Memorandum and Articles of Association

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

12/12/2212 December 2022 Statement of company's objects

View Document

06/12/226 December 2022 Termination of appointment of Jeffrey Greenidge as a director on 2022-11-22

View Document

09/11/229 November 2022 Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2022-11-09

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

12/10/2212 October 2022 Appointment of Mr Gary Stuart Chambers as a director on 2022-09-28

View Document

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

View Accounts

15/02/2215 February 2022 Termination of appointment of John Powell as a director on 2022-02-15

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Statement of company's objects

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

13/12/2113 December 2021 Appointment of Mr Sakib Awan as a director on 2021-11-30

View Document

10/12/2110 December 2021 Appointment of Miss Debbie Jane Braid as a director on 2021-11-30

View Document

10/12/2110 December 2021 Termination of appointment of Una Davis as a director on 2021-11-30

View Document

10/12/2110 December 2021 Appointment of Mr Steve Hart as a director on 2021-11-30

View Document

10/12/2110 December 2021 Appointment of Mr Christopher Martin as a director on 2021-11-30

View Document

10/12/2110 December 2021 Termination of appointment of Greg Bate as a director on 2021-11-30

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

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

View Accounts

02/12/192 December 2019 DIRECTOR APPOINTED MR JOHN POWELL

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA BUSFIELD

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR JEFFREY GREENIDGE

View Document

28/10/1928 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR RHYS TOONE

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 3RD FLOOR 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM C/O ERSA ELIZABETH HOUSE YORK ROAD LONDON SE1 7NQ

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH TILLETT

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG BATE / 15/10/2018

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR GREG BATE

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MS GEMMA BRAMLEY

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MS LAURA BUSFIELD

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH FAULKNER

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR ZOE BRADWICK

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR JON SMITH

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL WRIGHT

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MS UNA DAVIS

View Document

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

View Accounts

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARY CRIPPS-WARWICK

View Document

08/05/188 May 2018 SECRETARY APPOINTED MR NICHOLAS JOHN PRICE

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY THISARA DAVID

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MS TERESA SCOTT

View Document

25/12/1725 December 2017 DIRECTOR APPOINTED MR AYDEN JOE SIMS

View Document

25/12/1725 December 2017 DIRECTOR APPOINTED MR STEWART HOLDSWORTH

View Document

25/12/1725 December 2017 DIRECTOR APPOINTED MRS ZOE BRADWICK

View Document

25/12/1725 December 2017 DIRECTOR APPOINTED MR RHYS JUSTIN TOONE

View Document

25/12/1725 December 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK HUGHES

View Document

25/12/1725 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKS

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PARKIN / 28/09/2017

View Document

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

View Accounts

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN RICHARDSON

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA CEREZO

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

10/04/1710 April 2017 SECRETARY APPOINTED MR THISARA MILROY DAVID

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR DANIEL WRIGHT

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MRS DEBORAH NOELLE TILLETT

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BROWN

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR GARY BURT

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MRS PATRICIA MARY RUSSELL

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MRS PATRICIA MARY RUSSELL

View Document

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

View Accounts

07/05/167 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR KEITH JOHN FAULKNER

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN PURCELL

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR JANETTE FAHERTY

View Document

15/01/1615 January 2016 29/12/15 NO MEMBER LIST

View Document

25/02/1525 February 2015 29/12/14 NO MEMBER LIST

View Document

21/02/1521 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE DAVEY

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE CONWAY

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN CAVE

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR GARY ALAN BURT

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MS MARIA CEREZO

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR RICHARD JOHN SYMES BROOKS

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR SEAN HENRY PURCELL

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR PATRICK JOHN HUGHES

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE MORAG FAHERTY / 03/03/2014

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCES PARRY

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEACH

View Document

28/05/1428 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM C/O ERSA 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

22/01/1422 January 2014 29/12/13 NO MEMBER LIST

View Document

15/01/1415 January 2014 SAIL ADDRESS CHANGED FROM: FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND

View Document

13/11/1313 November 2013 ADOPT ARTICLES 22/10/2013

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MS HELEN RICHARDSON

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MS CHRISTINE BROWN

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MS ANN-MARIE CONWAY

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MS CLARE DAVEY

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR ALAN CAVE

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MS MARY CRIPPS-WARWICK

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR SCOTT PARKIN

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MRS FRANCES ELUNED PARRY

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR ROBERT WILLIAM LEACH

View Document

14/02/1314 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 29/12/12 NO MEMBER LIST

View Document

18/01/1318 January 2013 SAIL ADDRESS CREATED

View Document

18/01/1318 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

05/10/125 October 2012 PREVSHO FROM 31/12/2012 TO 31/07/2012

View Document

29/12/1129 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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