- Company Overview for EMERGENCY MANAGEMENT SOLUTIONS LIMITED (03800219)
- Filing history for EMERGENCY MANAGEMENT SOLUTIONS LIMITED (03800219)
- People for EMERGENCY MANAGEMENT SOLUTIONS LIMITED (03800219)
- More for EMERGENCY MANAGEMENT SOLUTIONS LIMITED (03800219)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2024 | DS01 | Application to strike the company off the register | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
28 Jul 2023 | PSC04 | Change of details for Christopher Raymond James as a person with significant control on 1 July 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
27 Jul 2023 | PSC07 | Cessation of Christopher Raymond James as a person with significant control on 1 July 2023 | |
03 Sep 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
06 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
04 May 2018 | AD01 | Registered office address changed from 18 Wrights Way South Wonston Winchester Hampshire SO21 3HE to Hawthorns Bighton Lane Gundleton Nr Alresford Hampshire SO24 9SW on 4 May 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
10 Jul 2017 | PSC01 | Notification of Christopher Raymond James as a person with significant control on 6 April 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|