EMERGENCY SUPPORT SERVICES LIMITED

Company Documents

DateDescription
26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM
104 CHESTER ROAD WEST
SHOTTON
DEESIDE
CH5 1BZ

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1528 January 2015 APPLICATION FOR STRIKING-OFF

View Document

07/01/157 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

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

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

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

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 SAIL ADDRESS CHANGED FROM: C/O AJI ACCOUNTING SOLUTIONS LTD THE CORNER SHOP 1 HENRY STREET RUABON WREXHAM LL14 6NS UNITED KINGDOM

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STRINGFELLOW / 11/04/2011

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM WESTMINSTER CHAMBERS 7 HUNTER STREET CHESTER CHESHIRE CH1 2HR

View Document

09/08/109 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY GARY CHARE

View Document

27/10/0927 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN PRESTIDGE

View Document

16/06/0916 June 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: GISTERED OFFICE CHANGED ON 12/01/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED STEVEN PRESTIDGE

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR TONY POTTER

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN STRINGFELLOW

View Document

11/04/0811 April 2008 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