Advanced company searchLink opens in new window

EMC ADVISORY SERVICES LIMITED

Company number 04859586

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)
16 Feb 2018 AP01 Appointment of Mr Serkan Dede as a director on 15 February 2018
15 Feb 2018 TM01 Termination of appointment of Richard John Hopwood as a director on 31 January 2018
15 Feb 2018 TM01 Termination of appointment of James Elliot Scarth as a director on 31 January 2018
15 Feb 2018 TM02 Termination of appointment of James Scarth as a secretary on 31 January 2018
12 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Appt dir 21/12/2017
22 Dec 2017 AP01 Appointment of Rupesh Patel as a director on 21 December 2017
22 Dec 2017 AP01 Appointment of Paul Martyn Burgess as a director on 21 December 2017
22 Dec 2017 AP01 Appointment of Mr Paul Cheriton Wreford as a director on 21 December 2017
17 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Re fqacility agreement accesion deed guarantee 25/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
09 Jan 2017 AA Full accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 7 August 2016 with updates
17 Aug 2016 TM01 Termination of appointment of David Gasparro as a director on 25 July 2016
17 Aug 2016 TM01 Termination of appointment of David Ian White as a director on 29 July 2016
17 Aug 2016 TM01 Termination of appointment of Calum Geoffrey Cusiter as a director on 25 July 2016
17 Aug 2016 TM01 Termination of appointment of Shaun Kingsley Astley-Stone as a director on 25 July 2016
17 Aug 2016 AP01 Appointment of Mr Richard John Hopwood as a director on 25 July 2016
17 Aug 2016 TM01 Termination of appointment of Ross Arthur Finegan as a director on 25 July 2016
03 Aug 2016 MR01 Registration of charge 048595860002, created on 25 July 2016
27 Jul 2016 MR04 Satisfaction of charge 1 in full
11 Jan 2016 AA Full accounts made up to 31 March 2015
04 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
11 Dec 2014 CH01 Director's details changed for Mr Calum Geoffrey Cusiter on 27 November 2014
06 Nov 2014 AP01 Appointment of Mr Shaun Kingsley Astley-Stone as a director on 23 August 2014
19 Sep 2014 AA Full accounts made up to 31 March 2014