Advanced company searchLink opens in new window

EMISSION ENGINEERING LIMITED

Company number 07150509

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)
27 Feb 2019 CH01 Director's details changed for Mr Gerd Erwin Van Aaken on 9 February 2019
28 Jun 2018 AA Micro company accounts made up to 31 March 2018
29 May 2018 AD01 Registered office address changed from C/O Flb Accountants Llp 42 King Edward Court Windsor Berkshire SL4 1TG to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on 29 May 2018
20 Feb 2018 PSC04 Change of details for Mr Gerd Erwin Van Aaken as a person with significant control on 18 August 2017
19 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
19 Feb 2018 PSC01 Notification of Deborah Van Aaken as a person with significant control on 18 August 2017
19 Feb 2018 PSC04 Change of details for Mr Gerd Erwin Van Aaken as a person with significant control on 9 February 2018
05 Feb 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
05 Jan 2018 AP01 Appointment of Mr Mark James Cooper as a director on 1 January 2018
02 May 2017 AA Total exemption full accounts made up to 31 December 2016
24 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
23 Feb 2017 CH01 Director's details changed for Mr Gerd Erwin Van Aaken on 9 February 2017
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 February 2016
  • GBP 110
08 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 110
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 99
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 99
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Jun 2013 AD01 Registered office address changed from 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN United Kingdom on 20 June 2013
19 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders