EMBER INSTALLATIONS LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 Micro company accounts made up to 2025-01-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM C/O CRANFIELDS 43 FRIENDS ROAD 1ST FLOOR CROYDON SURREY CR0 1ED ENGLAND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR PETER BEDDING / 09/10/2018

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BEDDING / 09/10/2018

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

09/05/179 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM C/O CRANFIELDS LEON HOUSE SUITE 2, 3RD FLOOR 233 HIGH STREET CROYDON SURREY CR0 9XT

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/01/1618 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY SALLY PRISS

View Document

03/02/143 February 2014 SECRETARY APPOINTED JANET PATRICIA WARNER

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1218 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MS SALLY PRISS / 01/06/2011

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER BEDDING / 01/06/2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER BEDDING / 01/01/2011

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SALLY PRISS / 01/01/2011

View Document

18/02/1118 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 3 CHURCH ROAD CROYDON SURREY CR0 1SG

View Document

06/05/106 May 2010 SECRETARY APPOINTED MS SALLY PRISS

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY JANET WARNER

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BEDDING / 13/01/2010

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information