Advanced company searchLink opens in new window

EMC HYCAL LIMITED

Company number 06147272

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 CS01 Confirmation statement made on 8 March 2024 with no updates
08 Mar 2024 AD02 Register inspection address has been changed from C/O Knights Solicitors Llp the Brampton the Brampton Newcastle Under Lyme Staffordshire ST5 0QW to Unit 2 Brindley Close Tollgate Industrial Estate Stafford ST16 3SU
05 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 PSC05 Change of details for Environmental Monitoring and Control Ltd as a person with significant control on 27 November 2023
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
08 Mar 2023 AD04 Register(s) moved to registered office address Unit 2 Brindley Close Tollgate Industrial Estate Stafford ST16 3SU
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
07 Jan 2022 CH01 Director's details changed for Mr Mark Anthony Steele Henson on 1 January 2022
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
06 Sep 2021 TM01 Termination of appointment of Ronald Michael Henson as a director on 6 September 2021
06 Sep 2021 CH01 Director's details changed for Mr Mark Anthony Steele Henson on 6 September 2021
09 Aug 2021 AP03 Appointment of Mrs Claire Veale as a secretary on 1 August 2021
13 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 TM02 Termination of appointment of John Frederick Higley as a secretary on 16 December 2019
11 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
15 Jan 2018 AD01 Registered office address changed from Unit 1 Brindley Close Tollgate Industrial Estate Stafford Staffordshire ST16 3SU to Unit 2 Brindley Close Tollgate Industrial Estate Stafford ST16 3SU on 15 January 2018
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016