THE EMPLOYMENT SERVICES PARTNERSHIP LIMITED

20 Grosvenor Place, London, SW1X 7HN, England
StatusACTIVE
Company No.04694032
CategoryPrivate Limited Company
Incorporated12 Mar 2003
Age21 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE EMPLOYMENT SERVICES PARTNERSHIP LIMITED is an active private limited company with number 04694032. It was incorporated 21 years, 2 months, 21 days ago, on 12 March 2003. The company address is 20 Grosvenor Place, London, SW1X 7HN, England.



Company Fillings

Resolution

Date: 27 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 22 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 22 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Bone

Appointment date: 2023-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-01

Officer name: Matthew James Allen

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 21 Aug 2023

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2023-08-21

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 21 Aug 2023

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 21 Aug 2023

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Secretaries register information on withdrawal from the public register

Date: 21 Aug 2023

Category: Officers

Sub Category: Register

Type: EW03RSS

Date: 2023-08-21

Documents

View document PDF

Withdrawal of the secretaries register information from the public register

Date: 21 Aug 2023

Category: Officers

Sub Category: Register

Type: EW03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

Old address: C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England

Change date: 2023-08-21

New address: 20 Grosvenor Place London SW1X 7HN

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-21

Officer name: Mr Alexander Peter Dacre

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Thomas Councell

Change date: 2023-08-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-08-21

Officer name: Mr Matthew James Allen

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Resolution

Date: 20 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 20 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2022

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-29

Psc name: Marlowe 2016 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2022

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Worknest (Holdings) Limited

Notification date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Legacy

Date: 27 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Adams

Termination date: 2021-11-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 16 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-05

Officer name: Mr Adam Thomas Councell

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 31 Mar 2021

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 31 Mar 2021

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 31 Mar 2021

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-10

Officer name: Clare Byrne

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-10

Officer name: Peter John Byrne

Documents

View document PDF

Resolution

Date: 10 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-01

Psc name: Marlowe 2016 Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-01

Officer name: Mr Matthew James Allen

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Mark Andrew Adams

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Alexander Peter Dacre

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

New address: C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN

Old address: Unit 4 the Links Business Centre Old Woking Road Woking Surrey GU22 8BF

Change date: 2021-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter John Byrne

Cessation date: 2021-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Byrne

Termination date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Russell James Guest

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-01

Capital : 204,907 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mrs Clare Byrne

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Russell James Guest

Change date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Legacy

Date: 04 Mar 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Capital

Type: SH19

Date: 2015-03-04

Capital : 192,291 GBP

Documents

View document PDF

Legacy

Date: 04 Mar 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/02/15

Documents

View document PDF

Resolution

Date: 04 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Russell James Guest

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Capital name of class of shares

Date: 30 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-12

Officer name: Clare Byrne

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-12

Officer name: Peter John Byrne

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Russell James Guest

Change date: 2010-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Address

Type: 287

Description: Registered office changed on 18/05/2009 from, unit 4 the links business centre old woking road, woking, surrey, GU22 8BF

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Address

Type: 287

Description: Registered office changed on 18/05/2009 from, orchard house, the street, albury, surrey, GU5 9AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 02 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BLOFIELD SERVICE ACCOUNT LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:08761156
Status:ACTIVE
Category:Private Limited Company

BLUE GEE SUPPLIES LLP

C/O KHAN MORRIS ACCOUNTANTS LTD EMPRESS HEIGHTS,SOUTHAMPTON,SO14 3LA

Number:OC372551
Status:ACTIVE
Category:Limited Liability Partnership

CHROMEX SCIENTIFIC LIMITED

UNIT 1,BUXTON,SK17 6EQ

Number:06389793
Status:ACTIVE
Category:Private Limited Company

COX CARPENTRY & CONSTRUCTION LTD

OAKDENE HOUSE NORTON MALREWARD,BRISTOL,BS39 4EY

Number:09765118
Status:ACTIVE
Category:Private Limited Company

GARSMEAD LIMITED

GROUND FLOOR,ST ALBANS,AL1 3TF

Number:01427591
Status:ACTIVE
Category:Private Limited Company

PASSIONE BAND LTD

65 GAMBIER HOUSE,LONDON,EC1V 8EJ

Number:10966946
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