EMR ELECTRICAL SERVICES LTD.
Status | ACTIVE |
Company No. | 11267583 |
Category | Private Limited Company |
Incorporated | 21 Mar 2018 |
Age | 6 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
EMR ELECTRICAL SERVICES LTD. is an active private limited company with number 11267583. It was incorporated 6 years, 2 months, 15 days ago, on 21 March 2018. The company address is 105 Leigh Road, Leigh-on-sea, SS9 1JL, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change to a person with significant control
Date: 25 Apr 2024
Action Date: 19 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Peek
Change date: 2024-03-19
Documents
Change to a person with significant control
Date: 25 Apr 2024
Action Date: 19 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Stewart Durno
Change date: 2024-03-19
Documents
Confirmation statement with updates
Date: 25 Apr 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Cessation of a person with significant control
Date: 21 Apr 2022
Action Date: 24 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David James Hall
Cessation date: 2021-04-24
Documents
Termination director company with name termination date
Date: 12 May 2021
Action Date: 24 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Hall
Termination date: 2021-04-24
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Reay Smith
Termination date: 2020-09-07
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Notification of a person with significant control
Date: 17 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Stewart Durno
Notification date: 2019-07-15
Documents
Appoint person director company with name date
Date: 17 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Stewart Durno
Appointment date: 2019-07-15
Documents
Change account reference date company current extended
Date: 08 Apr 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-31
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Change person director company with change date
Date: 11 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Hall
Change date: 2019-03-08
Documents
Cessation of a person with significant control
Date: 11 Mar 2019
Action Date: 06 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marcus Reay Smith
Cessation date: 2019-02-06
Documents
Change to a person with significant control
Date: 11 Mar 2019
Action Date: 08 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David James Hall
Change date: 2019-03-08
Documents
Some Companies
BICKENHALL ENGINEERING COMPANY LIMITED
GROUND FLOOR,LONDON,EC1Y 2AB
Number: | 00620654 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUTTERCUP MATERNITY THERAPIES AND CLINIC LIMITED
95 BEATRICE ROAD,KETTERING,NN16 9QS
Number: | 11337378 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITRE HOUSE,HARROGATE,HG1 5RX
Number: | 10235569 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLWAY HOUSE BUSINESS CENTRE PARKHOUSE ROAD,CARLISLE,CA6 4BY
Number: | 10784908 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11276599 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 THORNLEIGH DRIVE,PETERBOROUGH,PE2 7AZ
Number: | 10503460 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |