EMMANUEL COMPREHENSIVE SERVICES LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

28/01/2528 January 2025 Accounts for a dormant company made up to 2024-01-24

View Document

24/01/2424 January 2024 Annual accounts for year ending 24 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

03/12/223 December 2022 Application to strike the company off the register

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

22/12/2122 December 2021 Registered office address changed from 122a Woolwich High Street London SE18 6DS England to 7 Flowitt Street Hexthorpe, Doncaster. South Yorks 7 Flowitt Street, Hexthorpe, Hexthorpe, Doncaster, South Yorkshire South Yorkshire DN4 0FL on 2021-12-22

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 32C HIGH STREET THORNTON HEATH CR7 8LE ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

02/11/192 November 2019 REGISTERED OFFICE CHANGED ON 02/11/2019 FROM 38 BRONTI CLOSE LONDON SE17 2HD ENGLAND

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 223 EAST LANE WEMBLEY MIDDLESEX HA0 3NN ENGLAND

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM FLAT 4 79 PARK VIEW LONDON W3 0PU UNITED KINGDOM

View Document

10/01/1810 January 2018 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