Advanced company searchLink opens in new window

EMB POWER LIMITED

Company number 10640279

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 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