EMPLOYMENT PRACTICE SOLUTIONS LIMITED

First Floor First Floor, Penarth, CF64 1JL, Vale Of Glamorgan
StatusACTIVE
Company No.04369211
CategoryPrivate Limited Company
Incorporated07 Feb 2002
Age22 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

EMPLOYMENT PRACTICE SOLUTIONS LIMITED is an active private limited company with number 04369211. It was incorporated 22 years, 3 months, 1 day ago, on 07 February 2002. The company address is First Floor First Floor, Penarth, CF64 1JL, Vale Of Glamorgan.



Company Fillings

Accounts with accounts type dormant

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rosanna Isadora Duncan

Cessation date: 2023-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-01

Psc name: Rosanna Isadora Duncan

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2019

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Rosanna Isadora Duncan

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 May 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Diaz

Termination date: 2016-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2012

Action Date: 14 May 2012

Category: Address

Type: AD01

Change date: 2012-05-14

Old address: Suite 14 65 Penarth Rd Cardiff CF10 5DL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristopher Jenkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Address

Type: AD01

Old address: 65 Suite 8 65 Penarth Rd Cardiff CF10 5DL Wales

Change date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-30

Officer name: Kristopher Derhim Mark Jenkins

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Rosanna Isadora Duncan

Change date: 2010-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 04/09/2009 from unit 6 douglas buildings royal stuart lane cardiff bay CF10 5EL

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 09 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2005

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/03; full list of members

Documents

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 14/02/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 07 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARENA PRINT LIMITED

ARENA HOUSE,BIRMINGHAM,B19 3ST

Number:07078169
Status:ACTIVE
Category:Private Limited Company
Number:SL000419
Status:ACTIVE
Category:Limited Partnership
Number:04707137
Status:ACTIVE
Category:Private Limited Company

HEALTHY ACTION DIRECT LTD

12 MONTCALM CLOSE,HAYES,UB4 9HF

Number:11535423
Status:ACTIVE
Category:Private Limited Company

SALAKICKIS LIMITED

FLAT 69, LITCHFIELD COURT,CARDIFF,CF11 6BF

Number:11720616
Status:ACTIVE
Category:Private Limited Company

THE BLOODY OYSTER LTD

8 GUNTERSTONE ROAD,LONDON,W14 9BU

Number:08526121
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source