REMPLOY LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

28/10/2128 October 2021 Application to strike the company off the register

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Statement of capital on 2021-10-19

View Document

03/08/203 August 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 18C MERIDIAN EAST MERIDIAN BUSINESS PARK LEICESTER LE19 1WZ UNITED KINGDOM

View Document

22/04/2022 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 210

View Document

22/04/2022 April 2020 STATEMENT BY DIRECTORS

View Document

22/04/2022 April 2020 22/04/20 STATEMENT OF CAPITAL GBP 210.00

View Document

22/04/2022 April 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/04/2022 April 2020 REDUCE SHARE PREM A/C 01/04/2020

View Document

22/04/2022 April 2020 SOLVENCY STATEMENT DATED 01/04/20

View Document

15/04/2015 April 2020 CESSATION OF MAXIMUS COMPANIES LIMITED AS A PSC

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIMUS UK SERVICES LIMITED

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN BRAMLEY

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN IRONS

View Document

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MRS KATHRYN ANNE IRONS

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES KIMBERLEY

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH PARRY / 25/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MUIR CARRUTHERS / 25/10/2018

View Document

28/08/1828 August 2018 SECRETARY APPOINTED MRS SUSAN BRAMLEY

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA OWEN

View Document

14/08/1814 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2018

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIMUS COMPANIES LIMITED

View Document

04/07/184 July 2018 ADOPT ARTICLES 05/01/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MRS SUSAN BRAMLEY

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR ABDUL QUDDUS

View Document

18/06/1718 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR JAMES RICHARD KIMBERLEY

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR LESLIE WOLFE

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

02/03/162 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MRS LESLIE KAREN WOLFE

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKWELL

View Document

18/06/1518 June 2015 07/04/15 STATEMENT OF CAPITAL GBP 200

View Document

10/06/1510 June 2015 SECOND FILING FOR FORM SH01

View Document

06/05/156 May 2015 CURRSHO FROM 28/02/2016 TO 30/09/2015

View Document

06/05/156 May 2015 SECRETARY APPOINTED MRS ALEXANDRA RACHAEL OWEN

View Document

06/05/156 May 2015 ARTICLES OF ASSOCIATION

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR GARETH PARRY

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR ABDUL QUDDUS

View Document

23/04/1523 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER BLACKWELL

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA OWEN

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR MICHAEL BATTY

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR AKBAR PILOTI

View Document

10/04/1510 April 2015 06/04/15 STATEMENT OF CAPITAL GBP 100

View Document

09/04/159 April 2015 COMPANY NAME CHANGED REMPLOY (2015) LIMITED CERTIFICATE ISSUED ON 09/04/15

View Document

09/04/159 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1524 February 2015 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