E-MERGE SAFER DRIVERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/06/208 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRYAN

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/01/1618 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/01/1520 January 2015 PREVEXT FROM 31/05/2014 TO 31/10/2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BRYAN / 16/12/2014

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR CRAIG ARTHUR WADDINGTON

View Document

19/12/1419 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY BRYAN / 16/12/2014

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR CRAIG ARTHUR WADDINGTON

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER AZEVEDO MORLEY / 01/06/2013

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES WILLIAMSON / 01/06/2013

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER AZEVEDO MORLEY / 01/06/2013

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER AZEVEDO MORLEY / 01/06/2013

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER AZEVEDO MORLEY / 16/11/2013

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES WILLIAMSON / 16/09/2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR TONY BRYAN

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM ORCHARD CHAMBERS 4 ROCKY LANE HESWALL WIRRAL ORCHARD CHAMBERS 4 ROCKY LANE HESWALL WIRRAL CH60 0BY ENGLAND

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM C/O JEREMY CHARLES WILLIAMSON 19 NEW HEYES NESTON CHESHIRE CH64 3TP 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