Advanced company searchLink opens in new window

EMET STAINLESS LTD

Company number 07820961

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)
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 PSC04 Change of details for Mr Peter Exley as a person with significant control on 1 October 2022
27 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
27 Oct 2022 CH01 Director's details changed for Mr Peter Exley on 1 October 2022
27 Oct 2022 PSC04 Change of details for Mr Peter Exley as a person with significant control on 1 October 2022
27 Oct 2022 CH01 Director's details changed for Mr Peter Exley on 1 October 2022
12 Oct 2022 AD01 Registered office address changed from C/O B.Trans Ltd Unit 9 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD England to 35 Ballards Lane London N3 1XW on 12 October 2022
22 Feb 2022 AD01 Registered office address changed from Freightmaster Estate Ferry Lane Rainham Essex RM13 9DA United Kingdom to C/O B.Trans Ltd Unit 9 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 22 February 2022
11 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
01 Dec 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
07 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 24 October 2020
07 Oct 2021 PSC07 Cessation of Guy Stuart Horton as a person with significant control on 10 July 2020
07 Oct 2021 PSC04 Change of details for Mr Peter Exley as a person with significant control on 10 July 2020
29 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2021 TM01 Termination of appointment of Guy Stuart Horton as a director on 10 July 2020
27 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/10/2021
12 May 2020 CH01 Director's details changed for Guy Stuart Horton on 12 May 2020
12 May 2020 PSC04 Change of details for Mr Guy Stuart Horton as a person with significant control on 12 May 2020
12 May 2020 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW to Freightmaster Estate Ferry Lane Rainham Essex RM13 9DA on 12 May 2020
28 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
24 Oct 2019 AA Total exemption full accounts made up to 31 March 2019