Advanced company searchLink opens in new window

EMERGENCY SERVICE 247 LTD

Company number 12467825

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)
28 Feb 2024 AA Micro company accounts made up to 28 February 2023
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
02 Oct 2023 AD01 Registered office address changed from Basement Unit 2 162 Mile End Road London E1 4LJ England to 59 Stephens Road London E15 3JJ on 2 October 2023
30 Aug 2022 AA Micro company accounts made up to 28 February 2022
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
07 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
23 Jul 2021 PSC04 Change of details for Mrs Jahan Ara Bagum as a person with significant control on 23 July 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
23 Jul 2021 TM01 Termination of appointment of Ahamed Sharif as a director on 23 July 2021
23 Jul 2021 TM01 Termination of appointment of Abdus Salam Akand as a director on 23 July 2021
23 Jul 2021 PSC07 Cessation of Abdus Salam Akand as a person with significant control on 23 July 2021
05 Jul 2021 AD01 Registered office address changed from Basement Unite 2 162 Mile End Road London E1 4LJ England to Basement Unit 2 162 Mile End Road London E1 4LJ on 5 July 2021
05 Jul 2021 AD01 Registered office address changed from 28 Bartle Avenue London E6 3AJ England to Basement Unite 2 162 Mile End Road London E1 4LJ on 5 July 2021
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
23 Nov 2020 AD01 Registered office address changed from 54 High Street Saffron Walden CB10 1EE England to 28 Bartle Avenue London E6 3AJ on 23 November 2020
04 Aug 2020 AP01 Appointment of Mr Ahamed Sharif as a director on 1 August 2020
16 Jul 2020 AD01 Registered office address changed from 50 Gale Street London E3 3RP England to 54 High Street Saffron Walden CB10 1EE on 16 July 2020
17 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted