Advanced company searchLink opens in new window

EMSWORTH SOLUTIONS LTD

Company number 09548945

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 Jan 2024 AA Micro company accounts made up to 30 April 2023
17 Aug 2023 PSC07 Cessation of Akhtar Aslam Atcha as a person with significant control on 7 May 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
17 Aug 2023 PSC01 Notification of Fozia Ghulam as a person with significant control on 7 May 2023
17 Aug 2023 TM01 Termination of appointment of Akhtar Aslam Atcha as a director on 8 May 2023
12 Jul 2023 AP01 Appointment of Mrs Fozia Ghulam as a director on 3 March 2023
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
18 Oct 2022 TM01 Termination of appointment of Ummar Ali as a director on 10 October 2022
11 Oct 2022 PSC07 Cessation of Ummar Ali as a person with significant control on 1 October 2022
10 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
10 Sep 2022 PSC01 Notification of Akhtar Atcha as a person with significant control on 1 September 2022
10 Sep 2022 AP01 Appointment of Mr Akhtar Aslam Atcha as a director on 1 September 2022
06 Jun 2022 AD01 Registered office address changed from 39 Athol Road Manchester M16 8QW England to Upper Floor, Unit 1, 53 Broughton Lane Manchester M8 9UE on 6 June 2022
29 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with updates
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
13 Apr 2022 AD01 Registered office address changed from 97 Highbury Avenue Fleetwood FY7 7DR United Kingdom to 39 Athol Road Manchester M16 8QW on 13 April 2022
13 Apr 2022 PSC07 Cessation of George Riley as a person with significant control on 25 February 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
12 Apr 2022 TM01 Termination of appointment of George Riley as a director on 30 March 2022
12 Apr 2022 PSC01 Notification of Ummar Ali as a person with significant control on 10 March 2022
12 Apr 2022 AP01 Appointment of Mr Ummar Ali as a director on 10 March 2022
18 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
22 Feb 2021 AA Micro company accounts made up to 30 April 2020
12 Oct 2020 AD01 Registered office address changed from 288 Welholme Road Grimsby DN32 9JB United Kingdom to 97 Highbury Avenue Fleetwood FY7 7DR on 12 October 2020