ALL EMERGENCY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-02-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR JONES / 12/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY AHERNE / 12/10/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1321 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTUR JONES / 01/11/2012

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY AHERNE / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTUR JONES / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/02/0918 February 2009 PREVSHO FROM 31/12/2008 TO 31/03/2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/12/2008

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED ROBERT ARTUR JONES

View Document

20/03/0820 March 2008 DIRECTOR AND SECRETARY APPOINTED MARY AHERNE

View Document

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

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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