London
N5 2QA
Secretary Name | Lynda Jackson |
---|---|
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Newcastle Close Stevenage SG1 4TL |
Website | 1stemergencyresponse.co.uk |
---|---|
Telephone | 07 825880707 |
Telephone region | Mobile |
Registered Address | 29 Tyberry Road Enfield EN3 5AB |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
1 at £1 | Peter Valaitis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,500 |
Cash | £6,500 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
6 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
17 April 2023 | Registered office address changed from 29 Tyberry Road 29 Tyberry Road Enfield EN3 5AB England to 29 Tyberry Road Enfield EN3 5AB on 17 April 2023 (1 page) |
12 April 2023 | Registered office address changed from 17 Highbury Grange London N5 2QA to 29 Tyberry Road 29 Tyberry Road Enfield EN3 5AB on 12 April 2023 (1 page) |
28 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
2 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
27 February 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
1 March 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
24 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
11 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
29 October 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
29 October 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
6 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Total exemption small company accounts made up to 6 March 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 6 March 2016 (3 pages) |
12 March 2016 | Director's details changed for Mr Leeroy Litchmore on 10 November 2015 (2 pages) |
12 March 2016 | Director's details changed for Mr Leeroy Litchmore on 10 November 2015 (2 pages) |
12 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 January 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders (3 pages) |
11 March 2014 | Termination of appointment of Lynda Jackson as a secretary on 1 February 2014 (1 page) |
11 March 2014 | Termination of appointment of Lynda Jackson as a secretary on 1 February 2014 (1 page) |
11 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders (3 pages) |
11 March 2014 | Termination of appointment of Lynda Jackson as a secretary on 1 February 2014 (1 page) |
27 February 2013 | Incorporation (21 pages) |
27 February 2013 | Incorporation (21 pages) |