Advanced company searchLink opens in new window

EMBERTON BUSINESS SERVICES LIMITED

Company number 11549658

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 Jan 2024 AD01 Registered office address changed from C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF United Kingdom to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024
20 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 9 October 2022
  • GBP 98
21 Oct 2022 PSC07 Cessation of Paul Christopher Schonberger as a person with significant control on 9 October 2022
21 Oct 2022 PSC04 Change of details for Mrs Susan Jane Schonberger as a person with significant control on 9 October 2022
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
24 Sep 2021 AP01 Appointment of Mrs Susan Jane Schonberger as a director on 23 September 2021
09 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
25 Feb 2020 AD01 Registered office address changed from 43 Olney Road Emberton MK46 5BU United Kingdom to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF on 25 February 2020
04 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
02 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
10 May 2019 PSC01 Notification of Susan Jane Schonberger as a person with significant control on 31 March 2019
01 May 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 2
25 Apr 2019 PSC04 Change of details for Mr Paul Christopher Schonberger as a person with significant control on 31 March 2019
31 Dec 2018 AA01 Current accounting period shortened from 30 September 2019 to 31 March 2019
03 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-03
  • GBP 1