Advanced company searchLink opens in new window

EMBER OFFSHORE LTD

Company number 08916780

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)
08 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
26 Jan 2024 AA Total exemption full accounts made up to 28 February 2023
04 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
11 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
20 Apr 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
08 Aug 2019 AD01 Registered office address changed from Abbotts Court Flat 17 Park Road Winchester SO23 7BE England to Gharial Wheeler Lane Witley Godalming GU8 5QT on 8 August 2019
17 Jun 2019 PSC04 Change of details for Mr Dominic Ember as a person with significant control on 13 June 2019
17 Jun 2019 CH01 Director's details changed for Dominic Ember on 13 June 2019
17 Jun 2019 AD01 Registered office address changed from 28 Gardner Road Gardner Road Guildford Surrey GU1 4PG England to Abbotts Court Flat 17 Park Road Winchester SO23 7BE on 17 June 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Nov 2018 AAMD Amended total exemption full accounts made up to 28 February 2017
10 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
10 Mar 2018 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ to 28 Gardner Road Gardner Road Guildford Surrey GU1 4PG on 10 March 2018
12 Jan 2018 AD01 Registered office address changed from PO Box 4385 08916780: Companies House Default Address Cardiff CF14 8LH to International House 12 Constance Street London E16 2DQ on 12 January 2018
06 Jan 2018 AA Micro company accounts made up to 28 February 2017
20 Jul 2017 RP05 Registered office address changed to PO Box 4385, 08916780: Companies House Default Address, Cardiff, CF14 8LH on 20 July 2017
07 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016