West Horsley
Surrey
KT24 6JT
Secretary Name | Quintin Norris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2004(1 week after company formation) |
Appointment Duration | 17 years, 4 months (closed 05 October 2021) |
Role | Solicitor |
Correspondence Address | Jury Farm Ripley Lane West Horsley Surrey KT24 6JT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.employment-solutions.co.uk/ |
---|---|
Telephone | 01252 620423 |
Telephone region | Aldershot |
Registered Address | Jury Farm Ripley Lane West Horsley Surrey KT24 6JT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Ripley |
Ward | Lovelace |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | David John Denovan-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,211 |
Current Liabilities | £9,211 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
---|---|
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2012 | Director's details changed for David John Denovan Smith on 28 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Secretary's details changed for Quintin Norris on 28 May 2012 (1 page) |
28 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 November 2011 | Registered office address changed from Archway House, 81/82 Portsmouth Road, Surbiton Surrey KT6 5PT on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from Archway House, 81/82 Portsmouth Road, Surbiton Surrey KT6 5PT on 3 November 2011 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for David John Denovan Smith on 1 May 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Quintin Norris on 1 May 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Quintin Norris on 1 May 2010 (2 pages) |
13 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for David John Denovan Smith on 1 May 2010 (2 pages) |
13 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 July 2009 | Director's change of particulars / david denovan smith / 26/06/2009 (1 page) |
3 July 2009 | Secretary's change of particulars / quintin norris / 26/06/2009 (1 page) |
28 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 November 2008 | Secretary's change of particulars / quintin norris / 21/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / david denovan smith / 21/10/2008 (1 page) |
15 May 2008 | Return made up to 07/05/08; no change of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 June 2005 | Return made up to 07/05/05; full list of members (2 pages) |
27 May 2004 | Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Incorporation (9 pages) |