- Company Overview for EMACCS LTD. (04474129)
- Filing history for EMACCS LTD. (04474129)
- People for EMACCS LTD. (04474129)
- Charges for EMACCS LTD. (04474129)
- More for EMACCS LTD. (04474129)
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) |
---|---|---|---|
11 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Apr 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
25 Jan 2019 | CH01 | Director's details changed for David Keith Grant on 24 January 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from 36B Albion Place Maidstone Kent ME14 5DZ England to 36B Albion Place Maidstone Kent ME14 5DZ on 25 January 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from 24 Maynard Road Chesterfield Derbyshire S40 2LW England to 36B Albion Place Maidstone Kent ME14 5DZ on 25 January 2019 | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
08 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
22 Mar 2016 | CH01 | Director's details changed for David Keith Grant on 22 March 2016 | |
22 Mar 2016 | AD01 | Registered office address changed from 33 Foxboro Road Redhill Surrey RH1 1TD to 24 Maynard Road Chesterfield Derbyshire S40 2LW on 22 March 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2015 | AP03 | Appointment of Mr David Keith Grant as a secretary on 27 August 2015 | |
28 Aug 2015 | TM02 | Termination of appointment of Paul Lyndon Gill as a secretary on 27 August 2015 |