- Company Overview for EMEX FIRE AND SECURITY LIMITED (08124898)
- Filing history for EMEX FIRE AND SECURITY LIMITED (08124898)
- People for EMEX FIRE AND SECURITY LIMITED (08124898)
- Insolvency for EMEX FIRE AND SECURITY LIMITED (08124898)
- More for EMEX FIRE AND SECURITY LIMITED (08124898)
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) |
---|---|---|---|
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
18 May 2020 | PSC04 | Change of details for Mr Alexander David Jenkins as a person with significant control on 31 March 2018 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
16 May 2019 | AD01 | Registered office address changed from Unit 7 Eastern Business Park Wentloog Avenue Cardiff CF3 2EY United Kingdom to Unit 4B St Theodore's Way Brynmenyn Industrial Estate Bridgend West Glamorgan CF32 9TZ on 16 May 2019 | |
19 Mar 2019 | CH01 | Director's details changed for Mr Alexander David Jenkins on 19 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Gavin Jones as a director on 27 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
06 Jun 2018 | AP01 | Appointment of Mr Gavin Jones as a director on 23 May 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from 30B Cowbridge Road Pontyclun Mid Glamorgan CF72 9EE Wales to Unit 7 Eastern Business Park Wentloog Avenue Cardiff CF3 2EY on 6 June 2018 | |
06 Sep 2017 | AP03 | Appointment of Mrs Emily Jane Jenkins as a secretary on 1 September 2017 | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Aug 2017 | PSC01 | Notification of Alexander David Jenkins as a person with significant control on 1 June 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from 39 Birchfield Crescent Cardiff South Glamorgam CF5 1AE to 30B Cowbridge Road Pontyclun Mid Glamorgan CF72 9EE on 25 July 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
06 Jan 2016 | TM01 | Termination of appointment of Emily Jane Jenkins as a director on 5 January 2016 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
18 Feb 2015 | AP01 | Appointment of Mrs Emily Jane Jenkins as a director on 18 February 2015 | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|