Advanced company searchLink opens in new window

EMOTION AUTOMOTIVE SOLUTIONS LIMITED

Company number 09409770

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)
18 Jul 2024 AA Accounts for a dormant company made up to 31 January 2024
07 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
05 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
10 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
17 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
25 Jun 2020 AA Accounts for a dormant company made up to 31 January 2020
11 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
14 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
05 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
18 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
06 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
10 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
09 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
20 Dec 2016 AD01 Registered office address changed from Unit 3, Carlton House Registry Street Stoke-on-Trent Staffordshire ST4 1JP England to 15 Kingsyard Rope Street Stoke-on-Trent Staffordshire ST4 6DJ on 20 December 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
03 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
03 Mar 2016 TM01 Termination of appointment of Charles Julian Deacon as a director on 16 September 2015
03 Mar 2016 AP01 Appointment of Mrs Julie Ann Owen as a director on 16 September 2015
03 Mar 2016 AP01 Appointment of Mr Simon Mark Pilkington as a director on 16 September 2015
03 Mar 2016 AD01 Registered office address changed from The Old Registry 2, Cemetery Road Shelton Stoke-on-Trent Staffordshire ST4 2DL England to Unit 3, Carlton House Registry Street Stoke-on-Trent Staffordshire ST4 1JP on 3 March 2016
28 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted