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)
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