Advanced company searchLink opens in new window

EMERGENCY SUPPORT SERVICES LIMITED

Company number 06562628

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2015 AD01 Registered office address changed from 104 Chester Road West Shotton Deeside CH5 1BZ to Accsol House High Street Johnstown Wrexham Clwyd LL14 2SH on 26 March 2015
26 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2015 DS01 Application to strike the company off the register
07 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
28 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
13 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
11 Apr 2012 AD02 Register inspection address has been changed from C/O Aji Accounting Solutions Ltd the Corner Shop 1 Henry Street Ruabon Wrexham LL14 6NS United Kingdom
03 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
11 Apr 2011 CH01 Director's details changed for Mr William Stringfellow on 11 April 2011
01 Feb 2011 AD01 Registered office address changed from Westminster Chambers 7 Hunter Street Chester Cheshire CH1 2HR on 1 February 2011
09 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
29 Apr 2010 AD02 Register inspection address has been changed
10 Feb 2010 TM02 Termination of appointment of Gary Chare as a secretary
27 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
17 Aug 2009 288b Appointment terminated director steven prestidge
16 Jun 2009 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
17 Apr 2009 363a Return made up to 11/04/09; full list of members