EMMA FRASER TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / EMMA FRASER / 22/03/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMMA FRASER / 22/03/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA FRASER

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM THE OLD POLICE HOUSE 64 THE STREET LATCHINGDON CHELMSFORD ESSEX CM3 6JS

View Document

04/01/174 January 2017 Annual return made up to 20 June 2016 with full list of shareholders

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/10/1615 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

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

View Accounts

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM ORCHARD HOUSE THE AVENUE NORTH FAMBRIDGE CHELMSFORD CM3 6LZ ENGLAND

View Document

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

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

View Accounts

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 512 BECKET HOUSE NEW ROAD BRENTWOOD ESSEX CM14 4GB UNITED KINGDOM

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA FRASER / 01/06/2012

View Document

28/08/1228 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 19A EASTDOWN PARK LEWISHAM LONDON SE13 5HU ENGLAND

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 55 PARK AVENUE NORTH NORTHAMPTON NN3 2HU ENGLAND

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM TAY COTTAGE 16 SYWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 0BQ

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA FRASER / 01/01/2010

View Document

09/07/109 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA FRASER / 10/09/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

20/06/0820 June 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