UEMPLOY LIMITED

08114936
134 EDMUND STREET BIRMINGHAM B3 2ES

Documents

Documents
Date Category Description Pages
13 Jan 2024 officers Appointment of director (Ms Katie Winn) 2 Buy now
13 Jan 2024 officers Appointment of director (Ms Ceri Louise Lennon) 2 Buy now
12 Jan 2024 officers Termination of appointment of director (Jennifer Garrigan) 1 Buy now
12 Jan 2024 officers Appointment of director (Ms Lorna Havard Weston) 2 Buy now
12 Jan 2024 officers Termination of appointment of director (Simon Laurence Conway) 1 Buy now
12 Jan 2024 officers Appointment of secretary (Mr Martin Clifford Pilkington) 2 Buy now
12 Sep 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
08 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
01 Aug 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jun 2023 officers Termination of appointment of secretary (Tarnya Thompson) 1 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
14 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
06 Feb 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jan 2023 accounts Annual Accounts 11 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 officers Appointment of director (Ms Jennifer Garrigan) 2 Buy now
01 Apr 2022 officers Termination of appointment of director (Karen Tracy Boyce Dawson) 1 Buy now
01 Feb 2022 accounts Annual Accounts 10 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2021 accounts Annual Accounts 10 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 accounts Annual Accounts 10 Buy now
01 Nov 2019 officers Appointment of secretary (Ms Tarnya Thompson) 2 Buy now
01 Nov 2019 officers Termination of appointment of secretary (Simon Laurence Conway) 1 Buy now
27 Aug 2019 officers Change of particulars for director (Karen Tracy Boyce Dawson) 2 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 10 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 accounts Annual Accounts 10 Buy now
07 Aug 2017 officers Change of particulars for director (Karen Tracy Boyce Dawson) 4 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2017 accounts Annual Accounts 30 Buy now
21 Jun 2016 annual-return Annual Return 3 Buy now
15 Jun 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
08 Jan 2016 accounts Annual Accounts 22 Buy now
11 Sep 2015 resolution Resolution 39 Buy now
25 Aug 2015 officers Termination of appointment of director (Susan Anne Marie Harris) 2 Buy now
13 Aug 2015 officers Termination of appointment of director (Emma Elizabeth Hawkins) 2 Buy now
24 Jun 2015 annual-return Annual Return 5 Buy now
14 Jan 2015 accounts Annual Accounts 30 Buy now
30 Jun 2014 annual-return Annual Return 4 Buy now
27 May 2014 officers Appointment of director (Susan Harris) 4 Buy now
28 Apr 2014 officers Termination of appointment of director (Jennifer Garrigan) 2 Buy now
28 Apr 2014 officers Appointment of director (Karen Tracy Boyce Dawson) 3 Buy now
09 Apr 2014 officers Appointment of director (Emma Elizabeth Hawkins) 3 Buy now
05 Jan 2014 accounts Annual Accounts 8 Buy now
28 Jun 2013 annual-return Annual Return 3 Buy now
06 Feb 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
05 Jan 2013 resolution Resolution 74 Buy now
21 Jun 2012 incorporation Incorporation Company 54 Buy now