CS01 |
Confirmation statement with no updates 14th December 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd December 2020
filed on: 23rd, December 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Baltic Chambers Suite 544-545 50 Wellington Street Glasgow G2 6HJ on 28th February 2020 to Merlin House Second Floor, Suite 5, 20 Mossland Road Hillington Park Glasgow G52 4XZ
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th December 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th December 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th December 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th September 2014
filed on: 25th, September 2014
| resolution
|
|
CERTNM |
Company name changed employeasily hr services LIMITEDcertificate issued on 25/09/14
filed on: 25th, September 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Baltic Chambers Suite G1 50 Wellington Street Glasgow G2 6HJ on 17th April 2014
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th December 2013
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th January 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th December 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 69 Buchanan Street Glasgow Lanarkshire G1 3HL Scotland on 3rd August 2012
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th December 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 6th June 2011
filed on: 6th, June 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th January 2011 director's details were changed
filed on: 28th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th December 2010
filed on: 28th, January 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Gary H Sutherland St George's Building 3Rd Floor 5 St Vincent Place Glasgow Lanarkshire G1 2DH Scotland on 13th January 2011
filed on: 13th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 13th, September 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st July 2010
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th July 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 13th July 2010
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 8th January 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On 8th January 2010, company appointed a new person to the position of a secretary
filed on: 8th, January 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th December 2009
filed on: 8th, January 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from George House 1St Floor 36 North Hanover Street Glasgow Strathclyde G1 2AD Scotland on 9th December 2009
filed on: 9th, December 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/01/2009 from 21 park road milngavie glasgow lanarkshire G62 6PJ uk
filed on: 8th, January 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, December 2008
| incorporation
|
Free Download
(12 pages)
|