2M EMPLOYMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/05/2421 May 2024 Registered office address changed from 2-4 West Street Fareham Hampshire PO16 0BH to 92 92 Heath Road Locks Heath Southampton Hampshire SO31 6PJ on 2024-05-21

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 7 HILLSIDE CRESCENT PORTSMOUTH HAMPSHIRE PO6 4QZ

View Document

07/08/157 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MURTAGH MINNIS / 08/08/2014

View Document

08/08/148 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SABINA MINNIS / 08/08/2014

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/08/131 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/07/1226 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/07/1112 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SABINA NOVAK / 12/07/2011

View Document

18/02/1118 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MS SABINA NOVAK

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIEL PAUL TILL / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MURTAGH MINNIS / 16/02/2010

View Document

27/01/0927 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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