Advanced company searchLink opens in new window

EMSC GLOBAL LIMITED

Company number 08479148

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 Mar 2018 AA Group of companies' accounts made up to 31 May 2017
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 200.00
03 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2017 CH01 Director's details changed for Mr Chritopher William Hall on 1 November 2017
01 Nov 2017 AP01 Appointment of Mr Chritopher William Hall as a director on 1 November 2017
23 Oct 2017 MR01 Registration of charge 084791480002, created on 13 October 2017
23 Oct 2017 MR01 Registration of charge 084791480003, created on 13 October 2017
12 May 2017 CS01 Confirmation statement made on 8 April 2017 with updates
14 Mar 2017 AP01 Appointment of Mr Robert Macklin as a director on 1 March 2017
07 Mar 2017 AA Group of companies' accounts made up to 31 May 2016
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2016 AA Group of companies' accounts made up to 31 May 2015
28 Jul 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
25 Feb 2015 AA Group of companies' accounts made up to 31 May 2014
02 Jan 2015 AA01 Previous accounting period extended from 30 April 2014 to 31 May 2014
03 Jun 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
16 Jan 2014 CERTNM Company name changed hamsard 3308 LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
16 Jan 2014 CONNOT Change of name notice
10 Jan 2014 SH01 Statement of capital following an allotment of shares on 2 January 2014
  • GBP 100
10 Jan 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 90
10 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jan 2014 MR01 Registration of charge 084791480001