EMMANUEL COMPREHENSIVE SERVICES LIMITED

7 Flowitt Street Hexthorpe, Doncaster. South Yorks 7 Flowitt Street, Hexthorpe, 7 Flowitt Street Hexthorpe, Doncaster. South Yorks 7 Flowitt Street, Hexthorpe,, Doncaster, South Yorkshire, DN4 0FL, South Yorkshire, United Kingdom
StatusACTIVE
Company No.11142781
CategoryPrivate Limited Company
Incorporated10 Jan 2018
Age6 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

EMMANUEL COMPREHENSIVE SERVICES LIMITED is an active private limited company with number 11142781. It was incorporated 6 years, 4 months, 24 days ago, on 10 January 2018. The company address is 7 Flowitt Street Hexthorpe, Doncaster. South Yorks 7 Flowitt Street, Hexthorpe, 7 Flowitt Street Hexthorpe, Doncaster. South Yorks 7 Flowitt Street, Hexthorpe,, Doncaster, South Yorkshire, DN4 0FL, South Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Address

Type: AD01

New address: 7 Flowitt Street Hexthorpe, Doncaster. South Yorks 7 Flowitt Street, Hexthorpe, Hexthorpe, Doncaster, South Yorkshire South Yorkshire DN4 0FL

Old address: 122a Woolwich High Street London SE18 6DS England

Change date: 2021-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Address

Type: AD01

New address: 122a Woolwich High Street London SE18 6DS

Change date: 2020-12-03

Old address: 32C High Street Thornton Heath CR7 8LE England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2019

Action Date: 02 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-02

Old address: 38 Bronti Close London SE17 2HD England

New address: 32C High Street Thornton Heath CR7 8LE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Old address: 223 East Lane Wembley Middlesex HA0 3NN England

Change date: 2019-03-28

New address: 38 Bronti Close London SE17 2HD

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

New address: 223 East Lane Wembley Middlesex HA0 3NN

Old address: Flat 4 79 Park View London W3 0PU United Kingdom

Change date: 2018-11-23

Documents

View document PDF

Incorporation company

Date: 10 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADUKI CONSULTING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11792437
Status:ACTIVE
Category:Private Limited Company

AVOCET A SHARES HOLDINGS LIMITED

6TH FLOOR ST. MAGNUS HOUSE,LONDON,EC3R 6HD

Number:11033474
Status:ACTIVE
Category:Private Limited Company

CONWAY COURT (CARDIFF) MANAGEMENT LIMITED

46 WHITCHURCH ROAD,CARDIFF,CF14 3LX

Number:06593684
Status:ACTIVE
Category:Private Limited Company

COOLING CONTROL PROPERTIES LIMITED

NORTHSIDE HOUSE, MOUNT PLEASANT,HERTS,EN4 9EE

Number:05313575
Status:ACTIVE
Category:Private Limited Company

DRUMGELLOCH MOTORS LIMITED

C/O BARCLAY & CO. C.A.,LINLITHGOW,EH49 7SF

Number:SC108296
Status:ACTIVE
Category:Private Limited Company
Number:05082116
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