Background WavePink WaveYellow Wave

CITY EMPLOYMENT SERVICES LIMITED (08339783)

CITY EMPLOYMENT SERVICES LIMITED (08339783) is an active UK company. incorporated on 21 December 2012. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CITY EMPLOYMENT SERVICES LIMITED has been registered for 13 years. Current directors include YOUNIS, Absar.

Company Number
08339783
Status
active
Type
ltd
Incorporated
21 December 2012
Age
13 years
Address
Regal House, Bradford, BD8 9RR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
YOUNIS, Absar
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY EMPLOYMENT SERVICES LIMITED

CITY EMPLOYMENT SERVICES LIMITED is an active company incorporated on 21 December 2012 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CITY EMPLOYMENT SERVICES LIMITED was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08339783

LTD Company

Age

13 Years

Incorporated 21 December 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Regal House Wallis Street Bradford, BD8 9RR,

Timeline

12 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Loan Secured
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
New Owner
Sept 18
Director Left
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

YOUNIS, Absar

Active
Wallis Street, BradfordBD8 9RR
Secretary
Appointed 07 Jun 2021

YOUNIS, Absar

Active
Wallis Street, BradfordBD8 9RR
Born May 1994
Director
Appointed 07 Jun 2021

YOUNIS, Waqas

Resigned
Wallis Street, BradfordBD8 9RR
Secretary
Appointed 13 Apr 2018
Resigned 07 Jun 2021

YOUNIS, Mohammed

Resigned
Wallis Street, BradfordBD8 9RR
Born April 1971
Director
Appointed 21 Dec 2012
Resigned 13 Apr 2018

YOUNIS, Waqas

Resigned
Wallis Street, BradfordBD8 9RR
Born September 1989
Director
Appointed 13 Apr 2018
Resigned 07 Jun 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Mohammed Younis

Active
Wallis Street, BradfordBD8 9RR
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jan 2026

Mr Absar Younis

Ceased
Wallis Street, BradfordBD8 9RR
Born May 1994

Nature of Control

Significant influence or control
Notified 07 Jun 2021
Ceased 01 Jan 2026

Mr Waqas Younis

Ceased
Wallis Street, BradfordBD8 9RR
Born September 1989

Nature of Control

Significant influence or control
Notified 17 Sept 2018
Ceased 07 Jun 2021

Mr Mohammed Younis

Ceased
Wallis Street, BradfordBD8 9RR
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

48

Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
8 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
9 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 September 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
24 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Incorporation Company
21 December 2012
NEWINCIncorporation