ADKIRK LAW EMPLOYMENT SERVICES LIMITED
Company number 09878056
- Company Overview for ADKIRK LAW EMPLOYMENT SERVICES LIMITED (09878056)
- Filing history for ADKIRK LAW EMPLOYMENT SERVICES LIMITED (09878056)
- People for ADKIRK LAW EMPLOYMENT SERVICES LIMITED (09878056)
- More for ADKIRK LAW EMPLOYMENT SERVICES LIMITED (09878056)
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) |
---|---|---|---|
28 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
21 Jun 2023 | CH01 | Director's details changed for Mrs Linda Kirk on 15 June 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
12 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 Jun 2022 | CERTNM |
Company name changed lawyers incorporated employment services LIMITED\certificate issued on 16/06/22
|
|
16 Jun 2022 | PSC05 | Change of details for Lawyers Incorporated Ltd as a person with significant control on 23 March 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
28 Oct 2021 | AD01 | Registered office address changed from Suite G2 and G3 Old Docks House 90 Watery Lane Preston PR2 1AU England to Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT on 28 October 2021 | |
15 Jul 2021 | RP04AP01 | Second filing for the appointment of Ms Rachel Adamson as a director | |
14 Jul 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
05 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
04 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 4 June 2020
|
|
15 Jan 2020 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
29 Mar 2019 | PSC07 | Cessation of David Charles Tucker as a person with significant control on 29 March 2019 | |
29 Mar 2019 | PSC07 | Cessation of Martyn Bernard Caplan as a person with significant control on 29 March 2019 | |
29 Mar 2019 | PSC02 | Notification of Lawyers Incorporated Ltd as a person with significant control on 29 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of David Charles Tucker as a director on 29 March 2019 | |
29 Mar 2019 | AP01 |
Appointment of Ms Rachel Adamson as a director on 29 March 2019
|
|
29 Mar 2019 | AP01 | Appointment of Ms Linda Kirk as a director on 29 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from Suite 2, Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR England to Suite G2 and G3 Old Docks House 90 Watery Lane Preston PR2 1AU on 29 March 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
14 Mar 2019 | TM02 | Termination of appointment of Debra Howard-Taylor as a secretary on 31 January 2019 | |
13 Mar 2019 | TM01 | Termination of appointment of Alexandra Marina Tucker as a director on 31 January 2019 |