Advanced company searchLink opens in new window

EMICO PROPERTY SERVICES LIMITED

Company number 09513864

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)
23 Apr 2024 PSC05 Change of details for Emico Holdings Limited as a person with significant control on 17 April 2024
23 Apr 2024 CH01 Director's details changed for Mr David George Perrotton on 17 April 2024
23 Apr 2024 CH01 Director's details changed for Mr John Anthony Barry on 17 April 2024
23 Apr 2024 AD01 Registered office address changed from Innovation House 39 Mark Road Hemel Hempstead Hertforshire HP2 7DN United Kingdom to First Floor Unit 2 Grovelands Business Centre Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 23 April 2024
02 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
05 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
30 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
09 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
31 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with updates
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
30 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
20 Nov 2020 AA Accounts for a dormant company made up to 30 June 2020
18 Nov 2020 AD01 Registered office address changed from 1st Floor Forsyth House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom to Innovation House 39 Mark Road Hemel Hempstead Hertforshire HP2 7DN on 18 November 2020
18 Nov 2020 CH01 Director's details changed for Mr. John Anthony Barry on 18 November 2020
18 Nov 2020 CH01 Director's details changed for Mr. David George Perrotton on 18 November 2020
18 Nov 2020 PSC05 Change of details for Emico Holdings Limited as a person with significant control on 18 November 2020
01 May 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
13 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
08 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
13 Sep 2018 AA Accounts for a dormant company made up to 30 June 2018
20 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
17 Oct 2017 AA Accounts for a dormant company made up to 30 June 2017
11 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
05 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100