Advanced company searchLink opens in new window

EMERGENCY ASSIST LTD

Company number 10635572

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)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
15 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
05 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
12 Jul 2023 PSC04 Change of details for Mr Gary Steven Haime as a person with significant control on 12 July 2023
15 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
11 Feb 2022 TM01 Termination of appointment of Gary David Edgley as a director on 10 February 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
31 Jul 2020 CH01 Director's details changed for Mr Gary David Edgley on 31 July 2020
14 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
23 Apr 2019 PSC01 Notification of Carrie Susan Haime as a person with significant control on 23 February 2017
23 Apr 2019 PSC04 Change of details for Mr Gary Steven Haime as a person with significant control on 23 February 2017
23 Apr 2019 CH01 Director's details changed for Mr Gary David Edgley on 23 April 2019
23 Apr 2019 CH01 Director's details changed for Mr Gary Steven Haime on 23 April 2019
23 Apr 2019 CH01 Director's details changed for Mrs Carrie Susan Haime on 23 April 2019
11 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
23 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 AP01 Appointment of Mr Gary David Edgley as a director on 16 March 2018
28 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
24 Jan 2018 AD01 Registered office address changed from 2 Cornhill Place Exchange Lane Wisbech Cambridgeshire PE13 1NH England to Exchange Square Wisbech Cambridgeshire PE13 1RA on 24 January 2018