EMISSION ANALYSER SERVICING & REPAIRS LTD
Status | ACTIVE |
Company No. | 08675499 |
Category | Private Limited Company |
Incorporated | 04 Sep 2013 |
Age | 10 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
EMISSION ANALYSER SERVICING & REPAIRS LTD is an active private limited company with number 08675499. It was incorporated 10 years, 7 months, 27 days ago, on 04 September 2013. The company address is Dns House Dns House, Harrow, HA3 8DP, Middlesex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 31 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
Old address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th
Change date: 2023-01-12
New address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Change person director company with change date
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Elcock
Change date: 2017-09-06
Documents
Change to a person with significant control
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-06
Psc name: Mr Ian Elcock
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 19 May 2015
Action Date: 19 May 2015
Category: Address
Type: AD01
Old address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG
Change date: 2015-05-19
New address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Some Companies
CYPHER PRESS & PROMOTIONS LIMITED
58 ROCHESTER PLACE,LONDON,NW1 9JX
Number: | 03296189 |
Status: | ACTIVE |
Category: | Private Limited Company |
54H BURNT ASH ROAD,LONDON,SE12 8PY
Number: | 11875365 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKWAY CINEMA BARNSLEY LIMITED
PARKWAY CINEMA, KINGS ROAD,NORTH EAST LINCOLNSHIRE,DN35 0AQ
Number: | 06254587 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 LYTTON ROAD,BARNET,EN5 5BY
Number: | 10919536 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 HILLCREST DRIVE,BEVERLEY,HU17 7JL
Number: | 10954973 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHESHIRE VIEW CLUBHOUSE & BAR LIMITED
LADY HEYES, THE CHESHIRE VIEW CLUBHOUSE,FRODSHAM,WA6 6SU
Number: | 11969763 |
Status: | ACTIVE |
Category: | Private Limited Company |