EMMA WARD SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-20 with updates |
02/08/242 August 2024 | Micro company accounts made up to 2024-06-30 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-06-30 |
26/07/2426 July 2024 | Micro company accounts made up to 2022-06-30 |
25/07/2425 July 2024 | Micro company accounts made up to 2021-06-30 |
19/07/2419 July 2024 | Micro company accounts made up to 2020-06-30 |
19/07/2419 July 2024 | Amended micro company accounts made up to 2019-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-20 with updates |
20/05/2420 May 2024 | Registered office address changed from 12 Crescent View Loughton Essex IG10 4PZ to Belmont Suite, Paragon Business Park Chorley New Road Horwich Bolton BL6 6HG on 2024-05-20 |
06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
05/03/245 March 2024 | Confirmation statement made on 2023-05-20 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/07/2123 July 2021 | Confirmation statement made on 2021-05-20 with no updates |
10/07/2110 July 2021 | Voluntary strike-off action has been suspended |
10/07/2110 July 2021 | Voluntary strike-off action has been suspended |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/01/211 January 2021 | DISS40 (DISS40(SOAD)) |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
12/12/2012 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
17/11/2017 November 2020 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/06/1922 June 2019 | DISS40 (DISS40(SOAD)) |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
04/06/194 June 2019 | FIRST GAZETTE |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES |
03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA VICTORIA WARD |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/02/177 February 2017 | PREVEXT FROM 31/05/2016 TO 30/06/2016 |
22/08/1622 August 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/08/154 August 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/02/1521 February 2015 | COMPANY NAME CHANGED ESSEX PET CARE LIMITED CERTIFICATE ISSUED ON 21/02/15 |
21/02/1521 February 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/07/1418 July 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 11 SUTHERLAND HOUSE ROYAL HERBERT PAVILIONS GILBERT CLOSE LONDON SE18 4PS ENGLAND |
30/05/1330 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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