- Company Overview for EMB POWER LIMITED (10640279)
- Filing history for EMB POWER LIMITED (10640279)
- People for EMB POWER LIMITED (10640279)
- More for EMB POWER LIMITED (10640279)
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 Nov 2024 | AD01 | Registered office address changed from Unit 2-3 Alderley Road Chelford Macclesfield SK11 9AP England to Unit 2-3 Ashlea Gardens Alderley Road Chelford Cheshire SK11 9AP on 7 November 2024 | |
07 Nov 2024 | PSC04 | Change of details for Mr Adrian Edward Barber as a person with significant control on 31 October 2024 | |
07 Nov 2024 | CH01 | Director's details changed for Mr Adrian Edward Barber on 31 October 2024 | |
07 Nov 2024 | CH01 | Director's details changed for Mr Alexander Charles Hamer on 31 October 2024 | |
07 Nov 2024 | PSC04 | Change of details for Mr Adrian Edward Barber as a person with significant control on 31 October 2024 | |
07 Nov 2024 | PSC04 | Change of details for Mr Alexander Charles Hamer as a person with significant control on 31 October 2024 | |
07 Nov 2024 | AD01 | Registered office address changed from Unit 2-4 Alderley Road Chelford Macclesfield SK11 9AP England to Unit 2-3 Alderley Road Chelford Macclesfield SK11 9AP on 7 November 2024 | |
07 Nov 2024 | PSC04 | Change of details for Mr Adrian Edward Barber as a person with significant control on 17 November 2018 | |
07 Nov 2024 | PSC04 | Change of details for Mr Alexander Charles Hamer as a person with significant control on 17 November 2018 | |
07 Nov 2024 | PSC04 | Change of details for Mr Alexander Charles Hamer as a person with significant control on 17 September 2018 | |
07 Nov 2024 | PSC04 | Change of details for Mr Adrian Edward Barber as a person with significant control on 14 September 2018 | |
07 Nov 2024 | AD01 | Registered office address changed from Unit 4, Ashlea Gardens Alderley Road Chelford SK11 9AP England to Unit 2-4 Alderley Road Chelford Macclesfield SK11 9AP on 7 November 2024 | |
18 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
26 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
03 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Nov 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
18 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
16 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 May 2021 | AA | Total exemption full accounts made up to 27 February 2020 | |
01 Apr 2021 | AP01 | Appointment of Mr Stephen Dennis Justice as a director on 1 April 2021 | |
01 Apr 2021 | AA01 | Previous accounting period extended from 27 February 2021 to 31 March 2021 | |
24 Feb 2021 | AA01 | Previous accounting period shortened from 28 February 2020 to 27 February 2020 | |
30 Dec 2020 | AD01 | Registered office address changed from Ash Lea Alderley Road Chelford SK11 9AP United Kingdom to Unit 4, Ashlea Gardens Alderley Road Chelford SK11 9AP on 30 December 2020 |