ALL EMERGENCY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-02-23 with no updates |
29/12/2429 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/04/2420 April 2024 | Registered office address changed from Trinity Court West Street Sutton Surrey SM1 1SH to Unit 7 Vulcan House Restmor Way Wallington SM6 7AH on 2024-04-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-02-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/2121 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
12/11/1812 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/10/1612 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR JONES / 12/10/2016 |
12/10/1612 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY AHERNE / 12/10/2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
12/10/1512 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM SECOND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA |
13/10/1413 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1321 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
21/10/1321 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTUR JONES / 01/11/2012 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/11/122 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/10/1121 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/10/1015 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
09/12/099 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARY AHERNE / 02/12/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTUR JONES / 02/12/2009 |
02/12/092 December 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
18/02/0918 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
18/02/0918 February 2009 | PREVSHO FROM 31/12/2008 TO 31/03/2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/12/2008 |
20/03/0820 March 2008 | DIRECTOR APPOINTED ROBERT ARTUR JONES |
20/03/0820 March 2008 | DIRECTOR AND SECRETARY APPOINTED MARY AHERNE |
29/02/0829 February 2008 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 3RD FLOOR, BANK HOUSE 1-7 SUTTON COURT ROAD SUTTON SURREY SM1 4SP |
15/10/0715 October 2007 | DIRECTOR RESIGNED |
15/10/0715 October 2007 | SECRETARY RESIGNED |
12/10/0712 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company