Advanced company searchLink opens in new window

UMBRELLA TRAINING AND EMPLOYMENT SOLUTIONS LIMITED

Company number 08284521

Filter by category

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)
02 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
23 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
16 Jan 2023 TM01 Termination of appointment of Sara Roberts as a director on 12 January 2023
16 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
15 Aug 2022 AP01 Appointment of Mrs Sara Roberts as a director on 11 April 2022
14 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with updates
07 Apr 2022 SH06 Cancellation of shares. Statement of capital on 18 February 2022
  • GBP 44,300
01 Feb 2022 CH01 Director's details changed for Mr Jamal Bentaleb-Rharnit on 1 February 2022
31 Jan 2022 TM01 Termination of appointment of Jo Simovic as a director on 31 January 2022
17 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
14 Oct 2021 AD01 Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021
12 Oct 2021 AD01 Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021
12 Oct 2021 AD01 Registered office address changed from Burgundy Court Springfield Road Chelmsford CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021
26 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
15 Jan 2021 AD01 Registered office address changed from The Tannery C/O Cloud Accountant Kirkstall Road Leeds LS3 1HS England to Burgundy Court Springfield Road Chelmsford CM2 6JY on 15 January 2021
28 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
24 Jul 2020 TM01 Termination of appointment of Sam Coulstock as a director on 30 June 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
19 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
10 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
11 Jan 2019 AP01 Appointment of Miss Jo Simovic as a director on 7 January 2019
31 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
28 May 2018 AA Total exemption full accounts made up to 30 April 2018
16 May 2018 CH01 Director's details changed for Mr Mohamed Jamal Eddine Bentalib Rharnit on 16 May 2018
16 May 2018 PSC01 Notification of Jamal Bentaleb-Rharnit as a person with significant control on 1 April 2018