Advanced company searchLink opens in new window

EMPROCOM LIMITED

Company number 06485706

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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