Advanced company searchLink opens in new window

EMERGENCY REPAIR SERVICES LTD

Company number 10832665

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 May 2024 LIQ03 Liquidators' statement of receipts and payments to 16 February 2024
02 Mar 2023 AD01 Registered office address changed from Unit 2, 20 Boulton Road Stevenage Herts SG1 4QX England to Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 2 March 2023
02 Mar 2023 LIQ02 Statement of affairs
02 Mar 2023 600 Appointment of a voluntary liquidator
02 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-17
04 Aug 2022 CS01 Confirmation statement made on 22 June 2022 with updates
01 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
02 Feb 2022 PSC01 Notification of James Donovan as a person with significant control on 25 November 2021
24 Nov 2021 AP01 Appointment of Mr James Jacob Donovan as a director on 24 November 2021
24 Nov 2021 PSC07 Cessation of Joanne Donovan as a person with significant control on 24 November 2021
24 Nov 2021 TM01 Termination of appointment of Joanne Donovan as a director on 24 November 2021
16 Aug 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
26 Jun 2019 AD01 Registered office address changed from Unit 2, 20 Boulton Road Stevenage Herts SG1 4QX England to Unit 2, 20 Boulton Road Stevenage Herts SG1 4QX on 26 June 2019
26 Jun 2019 AD01 Registered office address changed from Gfro 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Unit 2, 20 Boulton Road Stevenage Herts SG1 4QX on 26 June 2019
25 Jun 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gfro 5 High Street Westbury-on-Trym Bristol BS9 3BY on 25 June 2019
19 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
23 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-23
  • GBP 1