EMBASSY ROOFING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Registered office address changed from 124/126 Church Hill Loughton Essex IG10 1LH England to Mardyke Farm Ship Lane Purfleet Essex RM19 1YX on 2025-08-20 |
16/06/2516 June 2025 | Confirmation statement made on 2025-04-25 with updates |
16/06/2516 June 2025 | Notification of Rebecca Marie Kania as a person with significant control on 2025-06-16 |
16/06/2516 June 2025 | Notification of Matthew John Kania as a person with significant control on 2025-06-16 |
16/06/2516 June 2025 | Director's details changed for Mr Matthew John Kania on 2025-06-16 |
12/03/2512 March 2025 | Registered office address changed from Blue House Farm Office Brent Wood Road West Horndon Essex CM13 3LX to 124/126 Church Hill Loughton Essex IG10 1LH on 2025-03-12 |
14/10/2414 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-04-25 with updates |
21/06/2421 June 2024 | Termination of appointment of Brian Clarke as a director on 2023-04-26 |
21/06/2421 June 2024 | Termination of appointment of Rebecca Marie Kania as a director on 2023-04-26 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
01/06/231 June 2023 | Confirmation statement made on 2023-04-25 with updates |
30/05/2330 May 2023 | Accounts for a dormant company made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
15/09/2215 September 2022 | Accounts for a dormant company made up to 2022-01-31 |
28/02/2228 February 2022 | Second filing of Confirmation Statement dated 2021-04-25 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/11/2124 November 2021 | Appointment of Mr Brian Clarke as a director on 2021-10-27 |
24/11/2124 November 2021 | Termination of appointment of Henry Bogdan Kania as a director on 2021-10-27 |
29/09/2129 September 2021 | Termination of appointment of William David Street as a director on 2021-09-24 |
28/07/2128 July 2021 | Confirmation statement made on 2021-04-25 with no updates |
28/07/2128 July 2021 | Accounts for a dormant company made up to 2021-01-31 |
22/06/2122 June 2021 | Resolutions |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
26/08/2026 August 2020 | DIRECTOR APPOINTED MR WILLIAM DAVID STREET |
27/07/2027 July 2020 | CESSATION OF GRANT CARRUTHERS AS A PSC |
27/07/2027 July 2020 | REGISTERED OFFICE CHANGED ON 27/07/2020 FROM UNIT 7A RADFORD CRESCENT BILLERICAY CM12 0DU ENGLAND |
09/07/209 July 2020 | DIRECTOR APPOINTED MR HENRY CHRISTOPHER KANIA |
07/07/207 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GRANT CARRUTHERS |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/10/1925 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
30/08/1930 August 2019 | REGISTERED OFFICE CHANGED ON 30/08/2019 FROM SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN GARVEY |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/10/1810 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/08/1710 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
24/05/1724 May 2017 | 25/04/17 Statement of Capital gbp 100 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/11/1617 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 |
28/10/1628 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
07/06/167 June 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
29/04/1529 April 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/04/1425 April 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
10/04/1310 April 2013 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 28 TUDOR CRESCENT ILFORD ESSEX IG6 2RW UNITED KINGDOM |
10/04/1310 April 2013 | DIRECTOR APPOINTED MR JOHN ANTHONY GARVEY |
10/04/1310 April 2013 | DIRECTOR APPOINTED MR GRANT LESLIE CARRUTHERS |
10/01/1310 January 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
10/01/1310 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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