EMERGENCY SPRILL PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

07/11/237 November 2023 Change of details for Mr Isaac Hempstead Wright as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mr Isaac Hempstead Wright on 2023-11-07

View Document

09/06/239 June 2023 Cessation of Helen Wright as a person with significant control on 2021-01-20

View Document

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

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-11-30 with updates

View Document

21/12/2221 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

10/02/2210 February 2022 Registered office address changed from Unit 5 Target Business Park Bircholt Road Parkwood Industrial Estate Maidstone Kent ME15 9YY to One Coursehorn Barn Course Horn Lane Cranbrook Kent TN17 3NR on 2022-02-10

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

03/12/213 December 2021 Change of details for Mrs Helen Wright as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Director's details changed for Mrs Helen Wright on 2021-12-03

View Document

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

View Accounts

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2017

View Document

05/02/185 February 2018 CESSATION OF TIMOTHY JOHN HILL AS A PSC

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC HEMPSTEAD WRIGHT

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MRS HELEN WRIGHT / 01/01/2017

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HILL / 27/04/2017

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR ISAAC HEMPSTEAD WRIGHT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

06/09/166 September 2016 COMPANY NAME CHANGED ISAAC HEMPSTEAD WRIGHT LTD CERTIFICATE ISSUED ON 06/09/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 PREVSHO FROM 30/11/2012 TO 31/03/2012

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM THE GATE COTTAGE GROVE ROAD SELLING FAVERSHAM KENT ME13 9RW ENGLAND

View Document

30/11/1130 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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