EMERGENCY PLANNING SOLUTIONS LIMITED

Company Documents

DateDescription
14/08/1914 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/192 May 2019 APPLICATION FOR STRIKING-OFF

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN GARDNER

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MRS KAREN GARDNER

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN LYLE GARDNER

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 10 BRAMBLE AVENUE NEWTOWNABBEY COUNTY ANTRIM BT37 0XL

View Document

30/06/1630 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDNER

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM ADELAIDE HOUSE FALCON ROAD BELFAST N.IRELAND BT12 6SJ

View Document

15/05/1415 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR RUPERT JOHNSTON

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN ELWOOD

View Document

25/04/1325 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 28/03/13 STATEMENT OF CAPITAL GBP 2000

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR DAVIDSON

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED RUPERT JOHNSTON

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 10 BRAMBLE AVE NEWTOWNABBEY BELFAST BT37 0XL

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/08/114 August 2011 04/08/11 STATEMENT OF CAPITAL GBP 1000

View Document

26/05/1126 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GARDNER / 25/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JAMES DAVIDSON / 25/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LYLE GARDNER / 25/04/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN GARDNER / 25/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARTIN ELWOOD / 25/04/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 25/04/09 ANNUAL RETURN SHUTTLE

View Document

10/02/0910 February 2009 30/04/08 ANNUAL ACCTS

View Document

04/07/084 July 2008 25/04/08

View Document

03/07/083 July 2008 CHANGE OF DIRS/SEC

View Document

02/03/082 March 2008 30/04/07 ANNUAL ACCTS

View Document

12/06/0712 June 2007 25/04/07 ANNUAL RETURN SHUTTLE

View Document

12/06/0712 June 2007 CHANGE OF DIRS/SEC

View Document

12/06/0712 June 2007 CHANGE OF DIRS/SEC

View Document

25/04/0625 April 2006 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