EMPROCOM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Appointment of Mr Carl Lloyd Mcmillan as a director on 2025-04-29 |
29/04/2529 April 2025 | Termination of appointment of Zachary Anton Gray as a director on 2025-04-29 |
28/04/2528 April 2025 | Termination of appointment of Adrian Spencer Robinson as a director on 2025-04-07 |
22/11/2422 November 2024 | Director's details changed for Mr Adrian Spencer Robinson on 2024-11-22 |
21/11/2421 November 2024 | Director's details changed for Mr Zachary Anton Gray on 2024-11-21 |
28/09/2428 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-19 with no updates |
11/08/2411 August 2024 | |
11/08/2411 August 2024 | |
11/08/2411 August 2024 | |
29/07/2429 July 2024 | Resolutions |
29/07/2429 July 2024 | Memorandum and Articles of Association |
23/07/2423 July 2024 | Termination of appointment of Carl Andrew Gryniewicz as a director on 2024-07-22 |
23/07/2423 July 2024 | Appointment of Mr Adrian Spencer Robinson as a director on 2024-07-22 |
28/09/2328 September 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
21/09/2321 September 2023 | |
06/09/236 September 2023 | |
06/09/236 September 2023 | |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-19 with updates |
17/04/2317 April 2023 | Registered office address changed from Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW England to Hestia House Edgewest Road Lincoln Lincolnshire LN6 7EL on 2023-04-17 |
15/03/2315 March 2023 | Previous accounting period shortened from 2023-06-30 to 2022-12-31 |
08/02/238 February 2023 | Satisfaction of charge 064857060001 in full |
09/01/239 January 2023 | Director's details changed for Mr Zachary Anton Gray on 2022-11-28 |
30/12/2230 December 2022 | Appointment of Mr Zachary Anton Gray as a director on 2022-11-28 |
30/12/2230 December 2022 | Registered office address changed from Bridge House Scothern Lane Langworth Lincoln LN3 5BH England to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2022-12-30 |
22/12/2222 December 2022 | Notification of Pib Group Limited as a person with significant control on 2022-11-28 |
07/12/227 December 2022 | Cessation of Carl Gryniewicz as a person with significant control on 2022-11-28 |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-06-30 |
05/10/225 October 2022 | Termination of appointment of Streets Financial Consulting Plc as a secretary on 2022-10-05 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/01/2118 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/02/2027 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/10/1823 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES |
07/08/187 August 2018 | 01/05/18 STATEMENT OF CAPITAL GBP 9000 |
13/06/1813 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
11/05/1811 May 2018 | 01/05/18 STATEMENT OF CAPITAL GBP 900.00 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
25/10/1725 October 2017 | 30/06/17 UNAUDITED ABRIDGED |
25/09/1725 September 2017 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM GREETWELL PLACE, LIME KILN WAY LINCOLN LN2 4US |
12/09/1712 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064857060001 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/12/1514 December 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | CAPITALISATION AND DISTRIBUTION OF FUNDS 10/02/2015 |
23/03/1523 March 2015 | 10/02/15 STATEMENT OF CAPITAL GBP 9000 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/12/1429 December 2014 | COMPANY NAME CHANGED EMPROCOM CDM LIMITED CERTIFICATE ISSUED ON 29/12/14 |
29/12/1429 December 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/11/1413 November 2014 | Annual return made up to 5 November 2014 with full list of shareholders |
13/10/1413 October 2014 | ADOPT ARTICLES 23/09/2014 |
13/10/1413 October 2014 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/11/1311 November 2013 | Annual return made up to 5 November 2013 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/12/124 December 2012 | Annual return made up to 5 November 2012 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CARL ANDREW GRYNIEWICZ / 09/01/2012 |
01/12/111 December 2011 | Annual return made up to 5 November 2011 with full list of shareholders |
16/11/1016 November 2010 | APPOINTMENT TERMINATED, SECRETARY CARL GRYNIEWICZ |
16/11/1016 November 2010 | CORPORATE SECRETARY APPOINTED STREETS FINANCIAL CONSULTING PLC |
05/11/105 November 2010 | Annual return made up to 5 November 2010 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
11/08/1011 August 2010 | RETURN OF PURCHASE OF OWN SHARES |
21/07/1021 July 2010 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL |
28/01/1028 January 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD PAUL / 01/01/2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL ANDREW GRYNIEWICZ / 01/01/2010 |
12/01/1012 January 2010 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JENKINSON |
09/11/099 November 2009 | 30/06/09 TOTAL EXEMPTION FULL |
13/03/0913 March 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | DIRECTOR APPOINTED MR BEN JENKINSON |
30/10/0830 October 2008 | 30/06/08 TOTAL EXEMPTION FULL |
09/10/089 October 2008 | PREVSHO FROM 31/01/2009 TO 30/06/2008 |
28/01/0828 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company