Advanced company searchLink opens in new window

NEWMAN EMPLOYMENT SERVICES LIMITED

Company number 05721315

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 May 2014 AD01 Registered office address changed from International House 66 Chiltern Street London W1U 4JT on 13 May 2014
04 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 21,390,002
16 Oct 2013 AP01 Appointment of Mr Andrew Mortimer as a director
11 Oct 2013 AP01 Appointment of Grant George Emms as a director
11 Oct 2013 AD01 Registered office address changed from Knapton Generating Station East Knapton Malton North Yorkshire YO17 8JF on 11 October 2013
11 Oct 2013 CERTNM Company name changed uk energy systems LIMITED\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
  • NM01 ‐ Change of name by resolution
07 Oct 2013 AA Full accounts made up to 31 December 2012
22 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
23 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2013 AA Full accounts made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
03 May 2012 AP01 Appointment of Mr David James Robottom as a director
05 Apr 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
19 Jan 2012 AA Group of companies' accounts made up to 31 December 2010
23 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Aug 2011 TM01 Termination of appointment of Joseph Reynolds as a director
04 Aug 2011 TM01 Termination of appointment of Viking Petroleum Uk Limited as a director
04 Aug 2011 TM02 Termination of appointment of Graham May as a secretary
04 Aug 2011 AP01 Appointment of Mr John Alexander Gordon Dewar as a director
04 Aug 2011 AP01 Appointment of Rasik Valand as a director
04 Aug 2011 AP04 Appointment of Md Secrertaries Limited as a secretary
24 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
30 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
08 Jun 2010 AP02 Appointment of Viking Petroleum Uk Limited as a director
08 Jun 2010 TM01 Termination of appointment of Richard Augustine as a director