Advanced company searchLink opens in new window

EMASCO LIMITED

Company number 03588613

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)
08 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with updates
20 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
27 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
09 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
25 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
05 Jan 2021 AA Total exemption full accounts made up to 30 November 2020
23 Jul 2020 AD01 Registered office address changed from Ep Tax Castledown Road Ludgershall Andover Wiltshire SP11 9FA United Kingdom to C/O Ep Tax Unit 2D Castledown Business Park Ludgershall Andover Wiltshire SP11 9FA on 23 July 2020
25 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
24 Jun 2020 CH01 Director's details changed for Mr Andrew David Proverbs on 24 June 2020
24 Jun 2020 PSC04 Change of details for Mr Andrew David Proverbs as a person with significant control on 24 June 2020
24 Jun 2020 AD01 Registered office address changed from Unit 2H Castledown Castledown Road Ludgershall Andover Wiltshire SP11 9FA England to Ep Tax Castledown Road Ludgershall Andover Wiltshire SP11 9FA on 24 June 2020
13 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
03 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
24 Jun 2019 CH01 Director's details changed for Mr Andrew David Proverbs on 24 June 2019
24 Jun 2019 PSC04 Change of details for Mr Andrew David Proverbs as a person with significant control on 24 June 2019
13 Jun 2019 AD01 Registered office address changed from Unit 3D Unit 3D Fao Ep Tax SP11 9FA Ludgershall Hampshire SP11 9FA United Kingdom to Unit 2H Castledown Castledown Road Ludgershall Andover Wiltshire SP11 9FA on 13 June 2019
12 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
12 Feb 2019 TM02 Termination of appointment of Clifford Fry & Co (Company Secretarial Ltd) as a secretary on 11 January 2019
14 Jan 2019 AD01 Registered office address changed from St. Marys House Netherhampton Salisbury Wiltshire SP2 8PU to Unit 3D Unit 3D Fao Ep Tax SP11 9FA Ludgershall Hampshire SP11 9FA on 14 January 2019
28 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
10 May 2018 CH01 Director's details changed for Mr Andrew David Proverbs on 10 May 2018
09 May 2018 AA Total exemption full accounts made up to 30 November 2017
29 Aug 2017 AP04 Appointment of Clifford Fry & Co (Company Secretarial Ltd) as a secretary on 3 August 2017
29 Aug 2017 AD01 Registered office address changed from 12 Stanbury Close Thruxton Andover Hampshire SP11 8QD to St. Marys House Netherhampton Salisbury Wiltshire SP2 8PU on 29 August 2017