- Company Overview for EMAC LIMITED (03158541)
- Filing history for EMAC LIMITED (03158541)
- People for EMAC LIMITED (03158541)
- Charges for EMAC LIMITED (03158541)
- More for EMAC LIMITED (03158541)
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) |
---|---|---|---|
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 | |
16 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 30 September 2019 | |
16 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
16 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
16 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
25 Sep 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
25 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
25 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
10 Aug 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
22 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 30 September 2018 | |
22 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
10 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
10 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
31 May 2019 | AD01 | Registered office address changed from , 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England to Yarmouth House, 1300 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AE on 31 May 2019 | |
31 May 2019 | AD04 | Register(s) moved to registered office address 1300 Parkway Whiteley Fareham Hampshire PO15 7AE | |
17 Apr 2019 | MR01 | Registration of charge 031585410006, created on 10 April 2019 | |
29 Jan 2019 | AP01 | Appointment of Magdalena Baugh as a director on 28 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Mr Christopher Timothy Miles Toulson-Clarke as a director on 28 January 2019 | |
09 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 30 September 2017 | |
09 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
19 Sep 2018 | TM01 | Termination of appointment of Matthew Geoffrey Porter as a director on 19 September 2018 |