Company NameBDO Employment Services Limited
Company StatusActive
Company Number02928250
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 11 months ago)
Previous NamePKF Employment Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Butterworth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(20 years, 10 months after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Scott William Knight
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(22 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Douglas Iain Crichton Lowson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(22 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Stuart Charles Collins
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(26 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Simon Patrick Gallagher
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2022(28 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameDavid George Adams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleTax Partner
Correspondence Address36 The Crescent
Melton Mowbray
Leicestershire
LE13 0NF
Director NameMartin Roy Goodchild
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameCalum William Stewart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr John Leslie Wosner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Haslemere Avenue
London
NW4 2PU
Director NameRichard John Crewdson Pearson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleAccountant
Correspondence Address28 Middleton Road
Shenfield
Brentwood
Essex
CM15 8DJ
Director NameMr Jonathan William Macleod Hills
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Pullman Lane
Godalming
Surrey
GU7 1YB
Director NameKevin Howard Dickinson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleNational Director Of Pesonnel
Country of ResidenceUnited Kingdom
Correspondence Address9 Spinney Close
Groby
Leicester
LE6 0BY
Director NameMichael James Boyle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAnthedon
9 Clarendon Way
Chislehurst
Kent
BR7 6RE
Secretary NameCalum William Stewart
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address23 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameKevin Richard Sykes
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1997)
RoleChartered Accountant
Correspondence Address3b St Johns Wharf
104 Wapping High Street
London
E1 9NE
Secretary NameGraham Louis Betts
NationalityBritish
StatusResigned
Appointed10 February 1999(4 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 October 2016)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Roger Walton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 High Green
Brooke
Norwich
Norfolk
NR15 1HP
Director NameGraham John Page
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Southernhay Road
Stoneygate
Leicester
Leicestershire
LE2 3TJ
Director NameIan Edward Mills
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
Director NameMr Richard Sidney Bint
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(13 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Nicholas Moule Whitaker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(13 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Owen Thomas Morton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Masons Bradford Road
Otley
Leeds
West Yorkshire
LS21 3EQ
Director NameMs Catherine Lesley Hardaker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
Director NameMr Robert Frederick McNaughton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(14 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Richard David Wilson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(17 years after company formation)
Appointment Duration3 years, 11 months (resigned 22 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Simon James Michaels
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(20 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Mark Andrew Sherfield
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(20 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMs Teresa Mary Payne
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMichael Anthony Hutchinson
StatusResigned
Appointed01 October 2016(22 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 May 2021)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Jonathan Andrew Randall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2019(24 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU

Contact

Websitebdo.co.uk
Telephone07 342200002
Telephone regionMobile

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Bdo Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,972

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

6 July 2023Termination of appointment of Douglas Iain Crichton Lowson as a director on 30 June 2023 (1 page)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
23 January 2023Accounts for a dormant company made up to 1 July 2022 (8 pages)
6 July 2022Appointment of Mr Simon Patrick Gallagher as a director on 2 July 2022 (2 pages)
6 July 2022Termination of appointment of Jonathan Andrew Randall as a director on 2 July 2022 (1 page)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
12 May 2022Change of details for Bdo Services Limited as a person with significant control on 6 April 2016 (2 pages)
23 December 2021Accounts for a dormant company made up to 2 July 2021 (8 pages)
13 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
7 May 2021Termination of appointment of Michael Anthony Hutchinson as a secretary on 6 May 2021 (1 page)
23 March 2021Accounts for a dormant company made up to 3 July 2020 (8 pages)
9 July 2020Appointment of Stuart Charles Collins as a director on 3 July 2020 (2 pages)
6 July 2020Termination of appointment of Mark Andrew Sherfield as a director on 3 July 2020 (1 page)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
3 April 2020Accounts for a dormant company made up to 5 July 2019 (8 pages)
11 July 2019Termination of appointment of Teresa Mary Payne as a director on 5 July 2019 (1 page)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
5 February 2019Appointment of Jonathan Andrew Randall as a director on 2 February 2019 (2 pages)
15 January 2019Accounts for a dormant company made up to 29 June 2018 (8 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
19 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 March 2017Accounts for a dormant company made up to 1 July 2016 (7 pages)
16 March 2017Accounts for a dormant company made up to 1 July 2016 (7 pages)
6 October 2016Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages)
6 October 2016Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Scott William Knight as a director on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page)
5 October 2016Termination of appointment of Graham Louis Betts as a secretary on 1 October 2016 (1 page)
5 October 2016Termination of appointment of Calum William Stewart as a director on 1 October 2016 (1 page)
5 October 2016Appointment of Michael Anthony Hutchinson as a secretary on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of Graham Louis Betts as a secretary on 1 October 2016 (1 page)
5 October 2016Appointment of Scott William Knight as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Michael Anthony Hutchinson as a secretary on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page)
5 October 2016Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of Calum William Stewart as a director on 1 October 2016 (1 page)
14 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2
(6 pages)
14 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2
(6 pages)
24 March 2016Accounts for a dormant company made up to 3 July 2015 (12 pages)
24 March 2016Accounts for a dormant company made up to 3 July 2015 (12 pages)
29 May 2015Termination of appointment of Nicholas Moule Whitaker as a director on 31 March 2015 (1 page)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(7 pages)
29 May 2015Termination of appointment of Nicholas Moule Whitaker as a director on 31 March 2015 (1 page)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(7 pages)
13 May 2015Termination of appointment of Richard David Wilson as a director on 22 April 2015 (1 page)
13 May 2015Termination of appointment of Martin Roy Goodchild as a director on 22 April 2015 (1 page)
13 May 2015Termination of appointment of Martin Roy Goodchild as a director on 22 April 2015 (1 page)
13 May 2015Termination of appointment of Richard David Wilson as a director on 22 April 2015 (1 page)
16 April 2015Appointment of Mark Andrew Sherfield as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Simon James Michaels as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Simon James Michaels as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Simon James Michaels as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Andrew Butterworth as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Andrew Butterworth as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mark Andrew Sherfield as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Andrew Butterworth as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mark Andrew Sherfield as a director on 1 April 2015 (2 pages)
15 April 2015Termination of appointment of Richard Sidney Bint as a director on 31 March 2015 (1 page)
15 April 2015Termination of appointment of Richard Sidney Bint as a director on 31 March 2015 (1 page)
13 April 2015Full accounts made up to 4 July 2014 (15 pages)
13 April 2015Full accounts made up to 4 July 2014 (15 pages)
13 April 2015Full accounts made up to 4 July 2014 (15 pages)
7 October 2014Termination of appointment of Robert Frederick Mcnaughton as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Robert Frederick Mcnaughton as a director on 30 September 2014 (1 page)
2 September 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
2 September 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(6 pages)
12 May 2014Register inspection address has been changed from Farringdon Place 20 Farringdon Road London EC1M 3AP United Kingdom (1 page)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(6 pages)
12 May 2014Register inspection address has been changed from Farringdon Place 20 Farringdon Road London EC1M 3AP United Kingdom (1 page)
6 January 2014Full accounts made up to 31 March 2013 (16 pages)
6 January 2014Full accounts made up to 31 March 2013 (16 pages)
24 July 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page)
20 June 2013Company name changed pkf employment services LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2013Company name changed pkf employment services LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2013Termination of appointment of Catherine Hardaker as a director (1 page)
19 June 2013Termination of appointment of Catherine Hardaker as a director (1 page)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
9 October 2012Full accounts made up to 31 March 2012 (17 pages)
9 October 2012Full accounts made up to 31 March 2012 (17 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
24 November 2011Full accounts made up to 31 March 2011 (16 pages)
24 November 2011Full accounts made up to 31 March 2011 (16 pages)
18 May 2011Appointment of Richard David Wilson as a director (2 pages)
18 May 2011Termination of appointment of Ian Mills as a director (1 page)
18 May 2011Termination of appointment of Ian Mills as a director (1 page)
18 May 2011Appointment of Richard David Wilson as a director (2 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
14 March 2011Secretary's details changed for Graham Louis Betts on 14 March 2011 (1 page)
14 March 2011Secretary's details changed for Graham Louis Betts on 14 March 2011 (1 page)
14 March 2011Director's details changed for Richard Sidney Bint on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Martin Roy Goodchild on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Catherine Lesley Hardaker on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Robert Frederick Mcnaughton on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Nicholas Moule Whitaker on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Calum William Stewart on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Catherine Lesley Hardaker on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Ian Edward Mills on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Robert Frederick Mcnaughton on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Martin Roy Goodchild on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Ian Edward Mills on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Nicholas Moule Whitaker on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Calum William Stewart on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Richard Sidney Bint on 14 March 2011 (2 pages)
12 October 2010Full accounts made up to 31 March 2010 (13 pages)
12 October 2010Full accounts made up to 31 March 2010 (13 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (8 pages)
14 May 2010Director's details changed for Catherine Lesley Hardaker on 12 May 2010 (2 pages)
14 May 2010Director's details changed for Richard Sidney Bint on 12 May 2010 (2 pages)
14 May 2010Director's details changed for Richard Sidney Bint on 12 May 2010 (2 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Director's details changed for Robert Frederick Mcnaughton on 12 May 2010 (2 pages)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (8 pages)
14 May 2010Director's details changed for Catherine Lesley Hardaker on 12 May 2010 (2 pages)
14 May 2010Director's details changed for Robert Frederick Mcnaughton on 12 May 2010 (2 pages)
14 May 2010Director's details changed for Nicholas Moule Whitaker on 12 May 2010 (2 pages)
14 May 2010Director's details changed for Nicholas Moule Whitaker on 12 May 2010 (2 pages)
13 November 2009Statement of capital on 13 November 2009
  • GBP 2
(4 pages)
13 November 2009Statement of capital on 13 November 2009
  • GBP 2
(4 pages)
13 November 2009Statement of company's objects (2 pages)
13 November 2009Statement of company's objects (2 pages)
12 November 2009Re-registration of Memorandum and Articles (14 pages)
12 November 2009Re-registration from a private unlimited company to a private limited company (4 pages)
12 November 2009Re-registration of Memorandum and Articles (14 pages)
12 November 2009Re-registration from a private unlimited company to a private limited company (4 pages)
12 November 2009Certificate of re-registration from Unlimited to Limited (1 page)
12 November 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 November 2009Certificate of re-registration from Unlimited to Limited (1 page)
12 November 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 October 2009Full accounts made up to 31 March 2009 (13 pages)
19 October 2009Full accounts made up to 31 March 2009 (13 pages)
19 June 2009Return made up to 12/05/09; full list of members (5 pages)
19 June 2009Return made up to 12/05/09; full list of members (5 pages)
4 June 2009Director appointed robert frederick mcnaughton (2 pages)
4 June 2009Appointment terminated director owen morton (1 page)
4 June 2009Appointment terminated director owen morton (1 page)
4 June 2009Director appointed robert frederick mcnaughton (2 pages)
7 July 2008Re section 519 (1 page)
7 July 2008Re section 519 (1 page)
21 May 2008Return made up to 12/05/08; full list of members (5 pages)
21 May 2008Return made up to 12/05/08; full list of members (5 pages)
19 March 2008Director appointed nicholas moule whitaker logged form (2 pages)
19 March 2008Director appointed nicholas moule whitaker logged form (2 pages)
17 March 2008Director appointed owen thomas morton (2 pages)
17 March 2008Director appointed owen thomas morton (2 pages)
10 March 2008Director appointed richard sidney bint (2 pages)
10 March 2008Director appointed catherine lelsey hardaker (2 pages)
10 March 2008Director appointed catherine lelsey hardaker (2 pages)
10 March 2008Director appointed richard sidney bint (2 pages)
15 May 2007Return made up to 12/05/07; full list of members (3 pages)
15 May 2007Return made up to 12/05/07; full list of members (3 pages)
22 December 2006Full accounts made up to 31 March 2006 (14 pages)
22 December 2006Full accounts made up to 31 March 2006 (14 pages)
12 May 2006Return made up to 12/05/06; full list of members (3 pages)
12 May 2006Return made up to 12/05/06; full list of members (3 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
19 May 2005Return made up to 12/05/05; full list of members (7 pages)
19 May 2005Return made up to 12/05/05; full list of members (7 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
6 May 2004Return made up to 12/05/04; full list of members (8 pages)
6 May 2004Return made up to 12/05/04; full list of members (8 pages)
16 December 2003Registered office changed on 16/12/03 from: 78 hatton garden london EC1N 8JA (1 page)
16 December 2003Registered office changed on 16/12/03 from: 78 hatton garden london EC1N 8JA (1 page)
16 May 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 May 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 April 2003Director resigned (2 pages)
7 April 2003Director resigned (2 pages)
4 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
4 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
22 May 2002Return made up to 12/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(9 pages)
22 May 2002Return made up to 12/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(9 pages)
18 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2000Company name changed pannell kerr forster services\certificate issued on 02/11/00 (2 pages)
1 November 2000Company name changed pannell kerr forster services\certificate issued on 02/11/00 (2 pages)
19 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/00
(8 pages)
19 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/00
(8 pages)
15 October 1999Company name changed pkf employment services\certificate issued on 18/10/99 (2 pages)
15 October 1999Company name changed pkf employment services\certificate issued on 18/10/99 (2 pages)
5 October 1999Company name changed pannell kerr forster services\certificate issued on 06/10/99 (2 pages)
5 October 1999Company name changed pannell kerr forster services\certificate issued on 06/10/99 (2 pages)
14 May 1999Return made up to 12/05/99; full list of members (12 pages)
14 May 1999Return made up to 12/05/99; full list of members (12 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Secretary resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
21 February 1999New secretary appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Secretary resigned (1 page)
15 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/07/98
(1 page)
15 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/07/98
(1 page)
15 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/07/98
(1 page)
15 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/07/98
(1 page)
19 May 1998Return made up to 12/05/98; no change of members (10 pages)
19 May 1998Return made up to 12/05/98; no change of members (10 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 May 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 May 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 June 1996Return made up to 12/05/96; no change of members (9 pages)
4 June 1996Return made up to 12/05/96; no change of members (9 pages)
11 May 1995Return made up to 12/05/95; full list of members (14 pages)
11 May 1995Return made up to 12/05/95; full list of members (14 pages)
12 May 1994Incorporation (18 pages)
12 May 1994Incorporation (18 pages)