HOME EMERGENCY ASSIST LIMITED

4c New Fields Business Park 4c New Fields Business Park, Poole, BH17 0NF, England
StatusACTIVE
Company No.08279496
CategoryPrivate Limited Company
Incorporated02 Nov 2012
Age11 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

HOME EMERGENCY ASSIST LIMITED is an active private limited company with number 08279496. It was incorporated 11 years, 7 months, 10 days ago, on 02 November 2012. The company address is 4c New Fields Business Park 4c New Fields Business Park, Poole, BH17 0NF, England.



Company Fillings

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-22

Officer name: Christopher St.John Yorke

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-22

Officer name: Philip Nicolaou

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-06

Officer name: Christopher Martin Moody

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Christopher Martin Moody

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Christopher Martin Moody

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Christopher Martin Moody

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Address

Type: AD01

New address: 4C New Fields Business Park Stinsford Road Poole BH17 0NF

Old address: 20 Oxford Road Bournemouth BH8 8EZ England

Change date: 2021-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2020

Action Date: 03 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-03

Charge number: 082794960001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-04

Officer name: Nicholas Yorke

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Oct 2019

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Oct 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Oct 2019

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Resolution

Date: 25 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Sep 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Jun 2017

Action Date: 07 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-07

Documents

View document PDF

Capital name of class of shares

Date: 22 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2017

Action Date: 20 Apr 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Yorke

Appointment date: 2017-04-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-07

Officer name: Mr Ergun Ozdil

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chris Yorke

Termination date: 2017-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-04

Officer name: Mr Philip Nicolaou

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-04

Officer name: Mr Jonathan Storry Deans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Old address: First Floor 8 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU

New address: 20 Oxford Road Bournemouth BH8 8EZ

Change date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-01

Officer name: Chris Yorke

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Yorke

Change date: 2013-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-05

Old address: 8 Trinity 161 Old Christchurch Road Bournemouth BH1 1LJ England

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Old address: Roddis House 4/12 Old Christchurch Rd Bournemouth BH1 1LG England

Change date: 2013-07-16

Documents

View document PDF

Incorporation company

Date: 02 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMANSON HOLDING LTD

435 KINGSBURY ROAD,LONDON,NW9 9DU

Number:11877825
Status:ACTIVE
Category:Private Limited Company

BIGSKY IT SOLUTIONS LTD

3 LONG SUTTON DRIVE,FLEET,GU51 1EA

Number:09781827
Status:ACTIVE
Category:Private Limited Company

C & V PROPERTIES LTD

207 CRESCENT ROAD,HERTFORDSHIRE,EN4 8SB

Number:11821655
Status:ACTIVE
Category:Private Limited Company

ECLIPTIC PUBLIC LIMITED COMPANY

5TH FLOOR NORTH SIDE 7-10 CHANDOS STREET,LONDON,W1G 9DQ

Number:04204556
Status:ACTIVE
Category:Public Limited Company

HOTELS AND MORE LIMITED

HYGEIA BUILDING 5TH FLOOR,HARROW,HA1 1BE

Number:03167548
Status:ACTIVE
Category:Private Limited Company

SJ WILLOW LIMITED

CAPITAL HOUSE,DROYLSDEN,M43 6PW

Number:11362481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source