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)
27 Jul 2020 PSC07 Cessation of Grant Carruthers as a person with significant control on 15 June 2020
27 Jul 2020 AD01 Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 27 July 2020
09 Jul 2020 AP01 Appointment of Mr Henry Christopher Kania as a director on 15 June 2020
07 Jul 2020 TM01 Termination of appointment of Grant Leslie Carruthers as a director on 15 June 2020
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
25 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
30 Aug 2019 AD01 Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 30 August 2019
01 May 2019 TM01 Termination of appointment of John Anthony Garvey as a director on 26 May 2017
29 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
10 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
30 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
10 Aug 2017 AA Micro company accounts made up to 31 January 2017
24 May 2017 CS01 25/04/17 Statement of Capital gbp 100
17 Nov 2016 AAMD Amended total exemption small company accounts made up to 31 January 2016
28 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
07 Jun 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
21 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
20 Jan 2015 AD01 Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 20 January 2015
15 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
17 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
10 Apr 2013 AP01 Appointment of Mr John Anthony Garvey as a director
10 Apr 2013 AP01 Appointment of Mr Grant Leslie Carruthers as a director
10 Apr 2013 AD01 Registered office address changed from 28 Tudor Crescent Ilford Essex IG6 2RW United Kingdom on 10 April 2013