Advanced company searchLink opens in new window

E-MOTION MARINE LIMITED

Company number 11338322

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)
16 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
26 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
02 Feb 2023 AA Micro company accounts made up to 31 May 2022
26 Jul 2022 CH01 Director's details changed for Mr John Phillip Cox on 17 July 2022
18 Jul 2022 AD01 Registered office address changed from Pickwick Bunces Lane Burghfield Common Reading RG7 3DL United Kingdom to Unit 380 Ricardo Way Lymington SO41 8JU on 18 July 2022
17 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
17 May 2022 TM01 Termination of appointment of Geoffrey Robert Wilkinson as a director on 17 May 2022
18 Feb 2022 AA Micro company accounts made up to 31 May 2021
29 Sep 2021 AP01 Appointment of Mr John Conroy Woodcock as a director on 28 September 2021
24 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
25 Mar 2021 AA Micro company accounts made up to 31 May 2020
12 Nov 2020 PSC01 Notification of John Woodcock as a person with significant control on 23 September 2020
12 Nov 2020 PSC04 Change of details for Mr Martin Phillip Cox as a person with significant control on 23 September 2020
05 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
20 Feb 2020 TM01 Termination of appointment of Anton Guy Van Der Hoven as a director on 20 February 2020
16 Jan 2020 AA Micro company accounts made up to 31 May 2019
28 Oct 2019 PSC01 Notification of Martin Phillip Cox as a person with significant control on 28 October 2019
28 Oct 2019 PSC07 Cessation of Geoffrey Robert Wilkinson as a person with significant control on 28 October 2019
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 100
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
07 Feb 2019 AP01 Appointment of Mr Anton Guy Van Der Hoven as a director on 7 February 2019
04 May 2018 AP01 Appointment of Mr John Phillip Cox as a director on 1 May 2018
01 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-01
  • GBP 1