EMPLOYMENT LAW IN ACTION LIMITED
Status | ACTIVE |
Company No. | 06265410 |
Category | Private Limited Company |
Incorporated | 01 Jun 2007 |
Age | 17 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
EMPLOYMENT LAW IN ACTION LIMITED is an active private limited company with number 06265410. It was incorporated 17 years, 4 days ago, on 01 June 2007. The company address is 4 Pocketts Yard High Street 4 Pocketts Yard High Street, Maidenhead, SL6 9SL, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Notification of a person with significant control
Date: 10 Mar 2021
Action Date: 23 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Eliaction Holdings Ltd
Notification date: 2020-12-23
Documents
Cessation of a person with significant control
Date: 10 Mar 2021
Action Date: 23 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rosalind Jane Hammond
Cessation date: 2020-12-23
Documents
Cessation of a person with significant control
Date: 10 Mar 2021
Action Date: 23 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julia Carter
Cessation date: 2020-12-23
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Julia Carter
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rosalind Hammond
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Address
Type: AD01
New address: 4 Pocketts Yard High Street Cookham Maidenhead Berkshire SL6 9SL
Old address: , 4 Regius Court, Church Road, Penn, Buckinghamshire, HP10 8RL
Change date: 2015-09-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Sep 2015
Action Date: 04 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-04
Charge number: 062654100002
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Aug 2015
Action Date: 01 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-01
Charge number: 062654100001
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Change registered office address company with date old address
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Address
Type: AD01
Old address: , 4 Regius Court, Penn, High Wycombe, Buckinghamshire, HP10 8RL, England
Change date: 2013-02-18
Documents
Change registered office address company with date old address
Date: 15 Feb 2013
Action Date: 15 Feb 2013
Category: Address
Type: AD01
Old address: , the Old Chapel Union Way, Witney, Oxfordshire, OX28 6HD, England
Change date: 2013-02-15
Documents
Change registered office address company with date old address
Date: 15 Feb 2013
Action Date: 15 Feb 2013
Category: Address
Type: AD01
Old address: , 3 Woodgrove Farm, Fulbrook, Burford, Oxfordshire, OX18 4BH, England
Change date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Change person director company with change date
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julia Carter
Change date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 20 Sep 2011
Action Date: 19 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-19
Officer name: Mrs Julia Carter
Documents
Change person director company with change date
Date: 20 Sep 2011
Action Date: 19 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosalind Hammond
Change date: 2011-09-19
Documents
Change person secretary company with change date
Date: 19 Sep 2011
Action Date: 19 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julia Carter
Change date: 2011-09-19
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 19 Oct 2010
Action Date: 19 Oct 2010
Category: Address
Type: AD01
Old address: , Cranbrook House, 287/291 Banbury Road, Oxford, Oxon, OX2 7JQ
Change date: 2010-10-19
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Julia Carter
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosalind Hammond
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / rosalind hammond / 31/05/2009
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / rosalind gumbley / 25/05/2009
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 27 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 31/05/2008
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 23 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 01/06/07-01/06/07 £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
160 SEVEN SISTERS ROAD,LONDON,N7 7PT
Number: | 10604986 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR JOYNES HOUSE,GRAVESEND,DA11 0AT
Number: | 10529381 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 11865496 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SOUTHERNHAY,BASILDON,SS14 1ET
Number: | 07616828 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22 BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ
Number: | 10720451 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CHAUCER ROAD,SITTINGBOURNE,ME10 1EZ
Number: | 05620713 |
Status: | ACTIVE |
Category: | Private Limited Company |