EMBER INSTALLATIONS LIMITED
Status | ACTIVE |
Company No. | 05013527 |
Category | Private Limited Company |
Incorporated | 13 Jan 2004 |
Age | 20 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
EMBER INSTALLATIONS LIMITED is an active private limited company with number 05013527. It was incorporated 20 years, 4 months, 15 days ago, on 13 January 2004. The company address is 19 Rosemary Avenue, West Molesey, KT8 1QF, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
Old address: C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED England
New address: 19 Rosemary Avenue West Molesey Surrey KT8 1QF
Change date: 2021-04-21
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Change person director company with change date
Date: 01 Feb 2019
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Bedding
Change date: 2018-10-09
Documents
Change to a person with significant control
Date: 01 Feb 2019
Action Date: 09 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-09
Psc name: Mr Peter Bedding
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption full
Date: 09 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2016
Action Date: 04 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-04
New address: C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED
Old address: C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Appoint person secretary company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Janet Patricia Warner
Documents
Termination secretary company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sally Priss
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Change person director company with change date
Date: 18 Jan 2012
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Peter Bedding
Documents
Change person secretary company with change date
Date: 18 Jan 2012
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-01
Officer name: Ms Sally Priss
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Change person director company with change date
Date: 18 Feb 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Bedding
Change date: 2011-01-01
Documents
Change person secretary company with change date
Date: 18 Feb 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Sally Priss
Change date: 2011-01-01
Documents
Change registered office address company with date old address
Date: 30 Nov 2010
Action Date: 30 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-30
Old address: 3 Church Road Croydon Surrey CR0 1SG
Documents
Appoint person secretary company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Sally Priss
Documents
Termination secretary company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Warner
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Bedding
Change date: 2010-01-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 27 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/07; full list of members
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Legacy
Date: 25 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 13/01/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 28/01/04 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
183 FRASER ROAD,SHEFFIELD,S8 0JP
Number: | 05656248 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISLAND POWER TOOLS AND HIRE CENTRE LIMITED
UNIT D5 SPITHEAD BUSINESS CENTRE,SANDOWN,PO36 9PH
Number: | 03132225 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 JACKSON STREET,MANCHESTER,M45 6AN
Number: | 11387825 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MOSS BANK,CHORLEY,PR7 5UT
Number: | 08602759 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 LAMPLUGH ROAD,COCKERMOUTH,CA13 0QT
Number: | 04601210 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE 15 MARKET STREET,TELFORD,TF2 6EL
Number: | 11619211 |
Status: | ACTIVE |
Category: | Private Limited Company |