THE EMPLOYEE EXPERIENCE PROJECT LTD
Status | ACTIVE |
Company No. | 07495527 |
Category | Private Limited Company |
Incorporated | 17 Jan 2011 |
Age | 13 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
THE EMPLOYEE EXPERIENCE PROJECT LTD is an active private limited company with number 07495527. It was incorporated 13 years, 4 months, 16 days ago, on 17 January 2011. The company address is 48 Linnet Way 48 Linnet Way, Sheffield, S6 6GE, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Change to a person with significant control
Date: 01 Jun 2023
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Paula Elizabeth Brockwell
Change date: 2021-02-19
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-31
Officer name: Ms Paula Elizabeth Brockwell
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Cessation of a person with significant control
Date: 06 Feb 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paula Elizabeth Brockwell
Cessation date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 28 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type micro entity
Date: 04 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
New address: 48 Linnet Way Stannington Sheffield S6 6GE
Old address: 8 Chambers View Chapeltown Sheffield S35 2TB England
Change date: 2021-02-17
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2021
Action Date: 17 Jan 2021
Category: Address
Type: AD01
Old address: 8 Chambers View Chapeltown Sheffield S35 2TB England
Change date: 2021-01-17
New address: 8 Chambers View Chapeltown Sheffield S35 2TB
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2021
Action Date: 17 Jan 2021
Category: Address
Type: AD01
New address: 8 Chambers View Chapeltown Sheffield S35 2TB
Change date: 2021-01-17
Old address: Redlands Business Centre 3-5 Tapton House Road Broomhill Sheffield S10 5BY
Documents
Confirmation statement with no updates
Date: 17 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Resolution
Date: 06 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Resolution
Date: 28 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 09 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Paula Elizabeth Brockwell
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Change person director company with change date
Date: 12 Feb 2015
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-15
Officer name: Paula Elizabeth Duncan
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Change person director company with change date
Date: 07 Feb 2014
Action Date: 14 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paula Elizabeth Duncan
Change date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Some Companies
BAYMENTS FARM, HIGH STREET,SUDBURY,CO10 8LN
Number: | 06422553 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ARTHUR STREET,GLASGOW,G76 8BQ
Number: | SC287470 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SOUTHSEA TERRACE,SOUTHSEA,PO5 3AU
Number: | 11503278 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHEQUERS BARN,BOUGH BEECH,TN8 7PD
Number: | OC416200 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
25 PUNDERSONS GARDENS,LONDON,E2 9QG
Number: | 10517358 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE, 1075,LONDON,NW11 0PU
Number: | 10501827 |
Status: | ACTIVE |
Category: | Private Limited Company |