- Company Overview for EMERGENCY SUPPORT SERVICES LIMITED (06562628)
- Filing history for EMERGENCY SUPPORT SERVICES LIMITED (06562628)
- People for EMERGENCY SUPPORT SERVICES LIMITED (06562628)
- More for EMERGENCY SUPPORT SERVICES LIMITED (06562628)
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
|
|
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 |