D.C.EMERGENCY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Secretary's details changed for Sandra Elaine Jenkinson on 2025-06-16

View Document

17/06/2517 June 2025 Director's details changed for Mrs Louise Hollings on 2025-06-16

View Document

16/06/2516 June 2025 Director's details changed for Clifford David Jenkinson on 2025-06-16

View Document

16/06/2516 June 2025 Director's details changed for Mrs Sandra Jenkinson on 2025-06-16

View Document

28/04/2528 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/01/245 January 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/04/236 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

07/02/227 February 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/04/193 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MRS LOUISE HOLLINGS

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MRS SANDRA JENKINSON

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH HOLLINGS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/11/1526 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/11/1420 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/11/1321 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NORMAN HOLLINGS / 11/02/2013

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/11/1221 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NORMAN HOLLINGS / 16/03/2012

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/01/1217 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/01/106 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/03/088 March 2008 RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: WHARF STREET DUKINFIELD CHESHIRE SK16 4JG

View Document

21/12/0621 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

18/03/0418 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0329 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/12/993 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/11/9622 November 1996 RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/11/9513 November 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 NEW SECRETARY APPOINTED

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/09/954 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/11/9411 November 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9111 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/912 January 1991 REGISTERED OFFICE CHANGED ON 02/01/91 FROM: SECURITY HOUSE 77 JOHN STREET HYDE CHESHIRE SK14 2HB

View Document

28/11/9028 November 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/04/9023 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 CAPIT £4900 25/03/88

View Document

06/06/886 June 1988 £ NC 100/5000

View Document

12/04/8812 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/02/879 February 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

25/10/8325 October 1983 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