About

Registered Number: 03802573
Date of Incorporation: 08/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 6th Floor 25 Farringdon Street, London, EC4A 4AB,

 

Employer Services Ltd was registered on 08 July 1999 with its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The company has 2 directors listed as Winch, Jeanette Rosalind, Rees, David Barrington in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, David Barrington 08 July 1999 17 June 2003 1
Secretary Name Appointed Resigned Total Appointments
WINCH, Jeanette Rosalind 11 December 2012 07 October 2015 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AP01 - Appointment of director 16 July 2020
TM01 - Termination of appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
AP01 - Appointment of director 21 January 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 07 January 2020
PARENT_ACC - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
CS01 - N/A 08 July 2019
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 27 November 2018
PARENT_ACC - N/A 27 November 2018
GUARANTEE2 - N/A 27 November 2018
AGREEMENT2 - N/A 27 November 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 22 December 2017
PARENT_ACC - N/A 22 December 2017
AGREEMENT2 - N/A 22 December 2017
GUARANTEE2 - N/A 22 December 2017
PSC02 - N/A 21 July 2017
PSC09 - N/A 21 July 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 17 December 2016
PARENT_ACC - N/A 17 December 2016
AGREEMENT2 - N/A 17 December 2016
GUARANTEE2 - N/A 17 December 2016
CS01 - N/A 05 August 2016
AD01 - Change of registered office address 02 August 2016
AA01 - Change of accounting reference date 18 February 2016
TM01 - Termination of appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
TM02 - Termination of appointment of secretary 02 November 2015
AP01 - Appointment of director 23 October 2015
AP01 - Appointment of director 23 October 2015
AP01 - Appointment of director 23 October 2015
AP01 - Appointment of director 23 October 2015
MR04 - N/A 01 October 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 26 March 2013
RESOLUTIONS - N/A 29 January 2013
SH06 - Notice of cancellation of shares 29 January 2013
SH03 - Return of purchase of own shares 29 January 2013
AP03 - Appointment of secretary 12 December 2012
TM02 - Termination of appointment of secretary 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
AR01 - Annual Return 17 July 2012
RESOLUTIONS - N/A 28 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 11 July 2011
AD01 - Change of registered office address 11 July 2011
AA - Annual Accounts 01 February 2011
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 10 July 2009
RESOLUTIONS - N/A 05 May 2009
169 - Return by a company purchasing its own shares 05 May 2009
287 - Change in situation or address of Registered Office 09 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 11 July 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 15 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 26 July 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 24 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
AA - Annual Accounts 09 October 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 08 August 2002
RESOLUTIONS - N/A 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
123 - Notice of increase in nominal capital 17 July 2002
RESOLUTIONS - N/A 13 November 2001
RESOLUTIONS - N/A 13 November 2001
123 - Notice of increase in nominal capital 13 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
RESOLUTIONS - N/A 25 September 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 25 August 2000
RESOLUTIONS - N/A 18 July 2000
RESOLUTIONS - N/A 18 July 2000
RESOLUTIONS - N/A 18 July 2000
RESOLUTIONS - N/A 18 July 2000
123 - Notice of increase in nominal capital 18 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2000
395 - Particulars of a mortgage or charge 03 July 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
225 - Change of Accounting Reference Date 10 December 1999
287 - Change in situation or address of Registered Office 26 November 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
287 - Change in situation or address of Registered Office 14 July 1999
NEWINC - New incorporation documents 08 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.