Advanced company searchLink opens in new window

EMACCS LTD.

Company number 04474129

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)
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
  • GBP 100
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