EMMA WARD SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

02/08/242 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-06-30

View Document

26/07/2426 July 2024 Micro company accounts made up to 2022-06-30

View Document

25/07/2425 July 2024 Micro company accounts made up to 2021-06-30

View Document

19/07/2419 July 2024 Micro company accounts made up to 2020-06-30

View Document

19/07/2419 July 2024 Amended micro company accounts made up to 2019-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

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

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Confirmation statement made on 2023-05-20 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/01/211 January 2021 DISS40 (DISS40(SOAD))

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA VICTORIA WARD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 PREVEXT FROM 31/05/2016 TO 30/06/2016

View Document

22/08/1622 August 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/08/154 August 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/02/1521 February 2015 COMPANY NAME CHANGED ESSEX PET CARE LIMITED CERTIFICATE ISSUED ON 21/02/15

View Document

21/02/1521 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/1418 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

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

View Document

30/05/1330 May 2013 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