Company NameAbsolute Emergencies Limited
DirectorJoan Piggott
Company StatusActive
Company Number08252500
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Joan Piggott
Date of BirthApril 1948 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address555 Chiswick High Road
London
W4 3AY

Contact

Telephone020 87428413
Telephone regionLondon

Location

Registered Address4 Stile Hall Parade
Chiswick
London
W4 3AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

1 at £1Joan Mary Piggott
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,534
Current Liabilities£207,534

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 3 weeks from now)

Filing History

3 January 2024Compulsory strike-off action has been discontinued (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
2 January 2024Confirmation statement made on 15 October 2023 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
17 January 2023Compulsory strike-off action has been discontinued (1 page)
15 January 2023Confirmation statement made on 15 October 2022 with no updates (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
7 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 January 2022Compulsory strike-off action has been discontinued (1 page)
19 January 2022Confirmation statement made on 15 October 2021 with no updates (3 pages)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
6 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 November 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
10 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
11 December 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 December 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
7 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
5 August 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
5 August 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
4 August 2015Registered office address changed from 555 Chiswick High Road London W4 3AY England to 4 Stile Hall Parade Chiswick London W4 3AG on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 555 Chiswick High Road London W4 3AY England to 4 Stile Hall Parade Chiswick London W4 3AG on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 555 Chiswick High Road London W4 3AY England to 4 Stile Hall Parade Chiswick London W4 3AG on 4 August 2015 (2 pages)
3 January 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
(14 pages)
3 January 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
(14 pages)
22 July 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
22 July 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
27 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(13 pages)
27 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(13 pages)
15 October 2012Incorporation (24 pages)
15 October 2012Incorporation (24 pages)