NEWMAN EMPLOYMENT SERVICES LIMITED
Company number 05721315
- Company Overview for NEWMAN EMPLOYMENT SERVICES LIMITED (05721315)
- Filing history for NEWMAN EMPLOYMENT SERVICES LIMITED (05721315)
- People for NEWMAN EMPLOYMENT SERVICES LIMITED (05721315)
- Charges for NEWMAN EMPLOYMENT SERVICES LIMITED (05721315)
- Insolvency for NEWMAN EMPLOYMENT SERVICES LIMITED (05721315)
- More for NEWMAN EMPLOYMENT SERVICES LIMITED (05721315)
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
|
|
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
|
|
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 |