Advanced company searchLink opens in new window

EMAIL SERVICES (UK) LIMITED

Company number 06739535

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
06 Aug 2018 TM02 Termination of appointment of Katarzyna Rutkowska-Newrick as a secretary on 1 August 2018
06 Aug 2018 AD01 Registered office address changed from 84a High Street Shoreham-by-Sea West Sussex BN43 5DB to Basis House 117 Seaside Road Eastbourne BN2 3PH on 6 August 2018
05 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
10 Oct 2017 AA Micro company accounts made up to 31 July 2017
19 Apr 2017 AA Micro company accounts made up to 31 July 2016
16 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
13 Apr 2016 AA Micro company accounts made up to 31 July 2015
11 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
15 Apr 2015 AA Micro company accounts made up to 31 July 2014
19 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
18 Sep 2014 AD01 Registered office address changed from 80a Church Road Portslade Brighton East Sussex BN41 1LA to 84a High Street Shoreham-by-Sea West Sussex BN43 5DB on 18 September 2014
09 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
20 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
26 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
28 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
28 Nov 2012 CH01 Director's details changed for Mr Henry Patrick Newrick on 1 September 2012
21 Nov 2012 AD01 Registered office address changed from Team House 208 Church Road Hove East Sussex BN3 2DJ Uk on 21 November 2012
18 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
09 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
24 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
30 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009