EMPLOYABILITY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

21/01/2521 January 2025 Resolutions

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

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

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

27/04/2227 April 2022 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

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

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

View Accounts

21/05/2021 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Accounts

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

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Accounts

21/04/1621 April 2016 29/03/16 NO MEMBER LIST

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/09/1523 September 2015 ADOPT ARTICLES 19/08/2015

View Document

23/09/1523 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 DIRECTOR APPOINTED MS NIKKI SULLIVAN

View Document

08/06/158 June 2015 CURREXT FROM 31/03/2015 TO 31/07/2015

View Document

12/05/1512 May 2015 29/03/15 NO MEMBER LIST

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM UNIT HOUSE SPEKE BOULEVARD VENTURE POINT BUSINESS PARK LIVERPOOL MERSEYSIDE L24 9HZ

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 29/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR OLGA RIGAZIO

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE COOK / 09/04/2013

View Document

10/04/1310 April 2013 29/03/13 NO MEMBER LIST

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 94 GREAT HOMER STREET LIVERPOOL L5 3LF ENGLAND

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NADIA LOUISE MILLER / 09/04/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLGA RIGAZIO / 09/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/10/1217 October 2012 DIRECTOR APPOINTED NADIA LOUISE MILLER

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED OLGA RIGAZIO

View Document

29/03/1229 March 2012 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