- Company Overview for EMPROCOM LIMITED (06485706)
- Filing history for EMPROCOM LIMITED (06485706)
- People for EMPROCOM LIMITED (06485706)
- Charges for EMPROCOM LIMITED (06485706)
- More for EMPROCOM LIMITED (06485706)
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) |
---|---|---|---|
22 Nov 2024 | CH01 | Director's details changed for Mr Adrian Spencer Robinson on 22 November 2024 | |
21 Nov 2024 | CH01 | Director's details changed for Mr Zachary Anton Gray on 21 November 2024 | |
28 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
19 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
11 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
11 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
11 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
29 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2024 | MA | Memorandum and Articles of Association | |
23 Jul 2024 | TM01 | Termination of appointment of Carl Andrew Gryniewicz as a director on 22 July 2024 | |
23 Jul 2024 | AP01 | Appointment of Mr Adrian Spencer Robinson as a director on 22 July 2024 | |
28 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
21 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
06 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
06 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
21 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with updates | |
17 Apr 2023 | AD01 | Registered office address changed from Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW England to Hestia House Edgewest Road Lincoln Lincolnshire LN6 7EL on 17 April 2023 | |
15 Mar 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 | |
08 Feb 2023 | MR04 | Satisfaction of charge 064857060001 in full | |
09 Jan 2023 | CH01 | Director's details changed for Mr Zachary Anton Gray on 28 November 2022 | |
30 Dec 2022 | AP01 | Appointment of Mr Zachary Anton Gray as a director on 28 November 2022 | |
30 Dec 2022 | AD01 | Registered office address changed from Bridge House Scothern Lane Langworth Lincoln LN3 5BH England to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 30 December 2022 | |
22 Dec 2022 | PSC02 | Notification of Pib Group Limited as a person with significant control on 28 November 2022 | |
07 Dec 2022 | PSC07 | Cessation of Carl Gryniewicz as a person with significant control on 28 November 2022 | |
19 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 |