E M L FIRE & SECURITY LIMITED

C/O Irwin Donaghy C/O Irwin Donaghy, Londonderry, BT52 1BG
StatusACTIVE
Company No.NI037723
CategoryPrivate Limited Company
Incorporated17 Jan 2000
Age24 years, 4 months, 21 days
JurisdictionNorthern Ireland

SUMMARY

E M L FIRE & SECURITY LIMITED is an active private limited company with number NI037723. It was incorporated 24 years, 4 months, 21 days ago, on 17 January 2000. The company address is C/O Irwin Donaghy C/O Irwin Donaghy, Londonderry, BT52 1BG.



Company Fillings

Confirmation statement with no updates

Date: 28 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 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: 23 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 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: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Elizabeth Anne Mcintyre

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2014

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Elizabeth Anne Mcintyre

Change date: 2011-01-17

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2014

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-17

Officer name: Mrs Elizabeth Anne Mcintyre

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-17

Officer name: Mrs Elizabeth Anne Mcintyre

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-18

Officer name: Elizabeth Mcintyre

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Mcintyre

Change date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: Jacqueline Mcintyre

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/01/09 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 17/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 31/01/08 annual accts

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 17/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 31/01/07 annual accts

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 17/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 371S(NI)

Description: 17/01/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 31/01/06 annual accts

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Accounts

Type: AC(NI)

Description: 31/01/05 annual accts

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 31/01/04 annual accts

Documents

Legacy

Date: 31 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 17/01/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Accounts

Type: AC(NI)

Description: 31/01/03 annual accts

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Annual-return

Type: 371S(NI)

Description: 17/01/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Annual-return

Type: 371S(NI)

Description: 17/01/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 31/01/02 annual accts

Documents

View document PDF

Legacy

Date: 27 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 17/01/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/01/01 annual accts

Documents

View document PDF

Legacy

Date: 27 Feb 2000

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 21 Feb 2000

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 21 Feb 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Feb 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Jan 2000

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 17 Jan 2000

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 17 Jan 2000

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 17 Jan 2000

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

BAKER B LIMITED

FIRST FLOOR, BLACK COUNTRY HOUSE,OLDBURY,B69 2DG

Number:09459435
Status:ACTIVE
Category:Private Limited Company

GADEN ENGINEERING LTD

206 PARK VIEW,BRANDON,IP27 0LP

Number:10400863
Status:ACTIVE
Category:Private Limited Company

ILYWARE LTD

FULFORD BUSINESS CENTRE UNIT 2A,YORK,YO10 4DZ

Number:11033312
Status:ACTIVE
Category:Private Limited Company

KM WILLIS CONSULTING LIMITED

55 CHELSEA ROAD,SHEFFIELD,S11 9BQ

Number:07098755
Status:ACTIVE
Category:Private Limited Company

MILLIGAN PROPERTY SERVICES LTD

44 ENSIGN CLOSE, TILE HILL,COVENTRY,CV4 9TU

Number:11451035
Status:ACTIVE
Category:Private Limited Company

SUMMIT TEAM LIMITED

UNIT 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF

Number:06473010
Status:LIQUIDATION
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