SERVICE SERVICE EMPLOYMENT AGENCY LIMITED
Company number 01487253
- Company Overview for SERVICE SERVICE EMPLOYMENT AGENCY LIMITED (01487253)
- Filing history for SERVICE SERVICE EMPLOYMENT AGENCY LIMITED (01487253)
- People for SERVICE SERVICE EMPLOYMENT AGENCY LIMITED (01487253)
- Charges for SERVICE SERVICE EMPLOYMENT AGENCY LIMITED (01487253)
- Registers for SERVICE SERVICE EMPLOYMENT AGENCY LIMITED (01487253)
- More for SERVICE SERVICE EMPLOYMENT AGENCY LIMITED (01487253)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2024 | MR01 | Registration of charge 014872530003, created on 8 April 2024 | |
30 Jan 2024 | MR04 | Satisfaction of charge 2 in full | |
02 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with updates | |
02 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Mar 2022 | SH10 | Particulars of variation of rights attached to shares | |
17 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2022 | SH08 | Change of share class name or designation | |
15 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 19 January 2022
|
|
18 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
24 Feb 2021 | AD01 | Registered office address changed from 1st Floor 5 Queen Street Norwich Norfolk NR2 4SG to Third Floor St. Georges Works 51 Colegate Norwich NR3 1DD on 24 February 2021 | |
21 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
10 Jan 2020 | AD02 | Register inspection address has been changed from 30a Elm Hill Norwich NR3 1HG England to Bradford House Yarmouth Road Stalham Norwich NR12 9PD | |
06 Nov 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
01 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with updates | |
12 Nov 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
25 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 19 September 2018
|
|
25 Oct 2018 | SH03 | Purchase of own shares. | |
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2018 | CH01 | Director's details changed for Mr Andrew William Pitt on 1 October 2018 | |
03 Oct 2018 | PSC01 | Notification of Andrew William Pitt as a person with significant control on 19 September 2018 |