Advanced company searchLink opens in new window

EMBASSY ROOFING SERVICES LTD

Company number 08355457

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)
14 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
21 Jun 2024 CS01 Confirmation statement made on 25 April 2024 with updates
21 Jun 2024 TM01 Termination of appointment of Rebecca Marie Kania as a director on 26 April 2023
21 Jun 2024 TM01 Termination of appointment of Brian Clarke as a director on 26 April 2023
01 Jun 2023 CS01 Confirmation statement made on 25 April 2023 with updates
30 May 2023 AA Accounts for a dormant company made up to 31 January 2023
15 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2022 CS01 Confirmation statement made on 25 April 2022 with updates
28 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 25 April 2021
24 Nov 2021 AP01 Appointment of Mr Brian Clarke as a director on 27 October 2021
24 Nov 2021 TM01 Termination of appointment of Henry Bogdan Kania as a director on 27 October 2021
29 Sep 2021 TM01 Termination of appointment of William David Street as a director on 24 September 2021
27 Aug 2021 CH01 Director's details changed for Mr Henry Bogdan Kania on 2 October 2020
28 Jul 2021 AA Accounts for a dormant company made up to 31 January 2021
28 Jul 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information)was registered on 2/02/2022.
22 Jun 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-01
08 Jun 2021 AD01 Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Blue House Farm Office Brent Wood Road West Horndon Essex CM13 3LX on 8 June 2021
03 Jun 2021 AP01 Appointment of Miss Rebecca Marie Kania as a director on 1 April 2021
03 Jun 2021 AP01 Appointment of Mr Matthew John Kania as a director on 1 April 2021
21 Apr 2021 CONNOT Change of name notice
04 Feb 2021 PSC01 Notification of Henry Christopher Kania as a person with significant control on 4 February 2021
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
26 Aug 2020 AP01 Appointment of Mr William David Street as a director on 15 June 2020