Advanced company searchLink opens in new window

EMAC LIMITED

Company number 03158541

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)
19 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
19 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
19 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
18 Jan 2023 PSC05 Change of details for The Innovation Group Limited as a person with significant control on 15 December 2022
13 Jan 2023 MR04 Satisfaction of charge 031585410007 in full
13 Jan 2023 MR04 Satisfaction of charge 031585410005 in full
13 Jan 2023 MR04 Satisfaction of charge 031585410006 in full
03 Jan 2023 AP01 Appointment of John Anthony O'donnell as a director on 3 January 2023
06 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
06 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
06 Jun 2022 AD01 Registered office address changed from Yarmouth House, 1300 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AE England to Bembridge House, 1300 Parkway Whiteley Fareham Hampshire PO15 7AE on 6 June 2022
19 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
19 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
19 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
19 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
04 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
30 Sep 2021 PSC02 Notification of The Innovation Group Limited as a person with significant control on 30 June 2021
30 Sep 2021 PSC07 Cessation of Ingleby (1879) Limited as a person with significant control on 30 June 2021
31 Mar 2021 MR01 Registration of charge 031585410007, created on 24 March 2021
02 Dec 2020 TM01 Termination of appointment of Alasdair Marnoch as a director on 2 December 2020