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) |
---|---|---|---|
03 Oct 2018 | PSC07 | Cessation of Stephen Alan Price as a person with significant control on 19 September 2018 | |
03 Oct 2018 | PSC07 | Cessation of Trevor Goddard as a person with significant control on 19 September 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
07 Dec 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
02 Jan 2017 | AD03 | Register(s) moved to registered inspection location 30a Elm Hill Norwich NR3 1HG | |
02 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-02
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 May 2015 | TM01 | Termination of appointment of Stephen Alan Price as a director on 1 May 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | AD03 | Register(s) moved to registered inspection location 30a Elm Hill Norwich NR3 1HG | |
29 Jan 2015 | AD02 | Register inspection address has been changed to 30a Elm Hill Norwich NR3 1HG | |
29 Jan 2015 | AP03 | Appointment of Andrew William Pitt as a secretary on 31 December 2014 | |
29 Jan 2015 | TM01 | Termination of appointment of Trevor Goddard as a director on 31 December 2014 | |
29 Jan 2015 | TM02 | Termination of appointment of Tina Margaret Goddard as a secretary on 31 December 2014 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
29 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
29 Jan 2013 | TM01 | Termination of appointment of Tina Goddard as a director | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Apr 2011 | AD01 | Registered office address changed from 8-10 Bank Street Norwich NR2 4SE on 27 April 2011 |