E M L FIRE & SECURITY LIMITED
Status | ACTIVE |
Company No. | NI037723 |
Category | Private Limited Company |
Incorporated | 17 Jan 2000 |
Age | 24 years, 4 months, 21 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 25 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/01/09 annual accts
Documents
Legacy
Date: 21 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 17/01/09 annual return shuttle
Documents
Legacy
Date: 30 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 31/01/08 annual accts
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 17/01/08 annual return shuttle
Documents
Legacy
Date: 09 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 31/01/07 annual accts
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 17/01/07 annual return shuttle
Documents
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 371S(NI)
Description: 17/01/06 annual return shuttle
Documents
Legacy
Date: 29 Mar 2006
Category: Accounts
Type: AC(NI)
Description: 31/01/06 annual accts
Documents
Legacy
Date: 09 Dec 2005
Category: Accounts
Type: AC(NI)
Description: 31/01/05 annual accts
Documents
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
Legacy
Date: 03 Nov 2003
Category: Accounts
Type: AC(NI)
Description: 31/01/03 annual accts
Documents
Legacy
Date: 10 Apr 2003
Category: Annual-return
Type: 371S(NI)
Description: 17/01/02 annual return shuttle
Documents
Legacy
Date: 10 Apr 2003
Category: Annual-return
Type: 371S(NI)
Description: 17/01/03 annual return shuttle
Documents
Legacy
Date: 09 Sep 2002
Category: Accounts
Type: AC(NI)
Description: 31/01/02 annual accts
Documents
Legacy
Date: 27 Jan 2001
Category: Annual-return
Type: 371S(NI)
Description: 17/01/01 annual return shuttle
Documents
Legacy
Date: 27 Jan 2001
Category: Accounts
Type: AC(NI)
Description: 31/01/01 annual accts
Documents
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
FIRST FLOOR, BLACK COUNTRY HOUSE,OLDBURY,B69 2DG
Number: | 09459435 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 PARK VIEW,BRANDON,IP27 0LP
Number: | 10400863 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULFORD BUSINESS CENTRE UNIT 2A,YORK,YO10 4DZ
Number: | 11033312 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF
Number: | 06473010 |
Status: | LIQUIDATION |
Category: | Private Limited Company |