Advanced company searchLink opens in new window

HOME EMERGENCY ASSIST LIMITED

Company number 08279496

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-01
25 Sep 2018 CONNOT Change of name notice
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
22 Jun 2017 SH02 Sub-division of shares on 7 April 2017
22 Jun 2017 SH08 Change of share class name or designation
20 Jun 2017 SH01 Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1
12 Jun 2017 AP01 Appointment of Mr Christopher Yorke as a director on 7 April 2017
12 Jun 2017 AP03 Appointment of Mr Ergun Ozdil as a secretary on 7 April 2017
12 Jun 2017 TM02 Termination of appointment of Chris Yorke as a secretary on 7 April 2017
08 Mar 2017 AP01 Appointment of Mr Philip Nicolaou as a director on 4 January 2017
08 Mar 2017 AP01 Appointment of Mr Jonathan Storry Deans as a director on 4 January 2017
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
16 Mar 2016 AD01 Registered office address changed from First Floor 8 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU to 20 Oxford Road Bournemouth BH8 8EZ on 16 March 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
11 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
19 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
23 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
22 Nov 2013 CH03 Secretary's details changed for Chris Yorke on 1 August 2013
22 Nov 2013 CH01 Director's details changed for Nicholas Yorke on 1 August 2013
05 Nov 2013 AD01 Registered office address changed from 8 Trinity 161 Old Christchurch Road Bournemouth BH1 1LJ England on 5 November 2013