Advanced company searchLink opens in new window

EMBRACE FINANCIAL SERVICES LTD

Company number 06447316

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)
30 May 2017 AA01 Previous accounting period extended from 6 December 2016 to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 10/09/2018
08 Dec 2016 AD01 Registered office address changed from , Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 8 December 2016
16 May 2016 AA Accounts for a dormant company made up to 6 December 2015
14 Jan 2016 AP01 Appointment of Mr Adam Robert Castleton as a director on 1 January 2016
23 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
14 Sep 2015 AA Accounts for a dormant company made up to 6 December 2014
23 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
22 Dec 2014 AP01 Appointment of Mr Jonathan Pearson Round as a director on 19 December 2014
22 Dec 2014 TM01 Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014
26 Sep 2014 AA Accounts for a dormant company made up to 6 December 2013
02 May 2014 AP01 Appointment of Mr Stephen Andrew Cooke as a director
02 May 2014 TM01 Termination of appointment of Simon Embley as a director
02 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
03 Sep 2013 AA Accounts for a dormant company made up to 6 December 2012
24 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a dormant company made up to 6 December 2011
17 Feb 2012 AD01 Registered office address changed from , St Trinity House, 3-4 Kings Square, York, North Yorkshire, YO1 8ZH on 17 February 2012
30 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
16 Aug 2011 AA Accounts for a dormant company made up to 6 December 2010
14 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
13 Jul 2010 AA Accounts for a dormant company made up to 6 December 2009
12 Jul 2010 TM01 Termination of appointment of Dean Fielding as a director
05 Jan 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Mr Simon David Embley on 5 January 2010