EMPROCOM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Appointment of Mr Carl Lloyd Mcmillan as a director on 2025-04-29

View Document

29/04/2529 April 2025 Termination of appointment of Zachary Anton Gray as a director on 2025-04-29

View Document

28/04/2528 April 2025 Termination of appointment of Adrian Spencer Robinson as a director on 2025-04-07

View Document

22/11/2422 November 2024 Director's details changed for Mr Adrian Spencer Robinson on 2024-11-22

View Document

21/11/2421 November 2024 Director's details changed for Mr Zachary Anton Gray on 2024-11-21

View Document

28/09/2428 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Memorandum and Articles of Association

View Document

23/07/2423 July 2024 Termination of appointment of Carl Andrew Gryniewicz as a director on 2024-07-22

View Document

23/07/2423 July 2024 Appointment of Mr Adrian Spencer Robinson as a director on 2024-07-22

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/09/2321 September 2023

View Document

06/09/236 September 2023

View Document

06/09/236 September 2023

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

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

View Document

15/03/2315 March 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

08/02/238 February 2023 Satisfaction of charge 064857060001 in full

View Document

09/01/239 January 2023 Director's details changed for Mr Zachary Anton Gray on 2022-11-28

View Document

30/12/2230 December 2022 Appointment of Mr Zachary Anton Gray as a director on 2022-11-28

View Document

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

View Document

22/12/2222 December 2022 Notification of Pib Group Limited as a person with significant control on 2022-11-28

View Document

07/12/227 December 2022 Cessation of Carl Gryniewicz as a person with significant control on 2022-11-28

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

05/10/225 October 2022 Termination of appointment of Streets Financial Consulting Plc as a secretary on 2022-10-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/01/2118 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/10/1823 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

07/08/187 August 2018 01/05/18 STATEMENT OF CAPITAL GBP 9000

View Document

13/06/1813 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1811 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 900.00

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

25/10/1725 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM GREETWELL PLACE, LIME KILN WAY LINCOLN LN2 4US

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064857060001

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/12/1514 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 CAPITALISATION AND DISTRIBUTION OF FUNDS 10/02/2015

View Document

23/03/1523 March 2015 10/02/15 STATEMENT OF CAPITAL GBP 9000

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/12/1429 December 2014 COMPANY NAME CHANGED EMPROCOM CDM LIMITED CERTIFICATE ISSUED ON 29/12/14

View Document

29/12/1429 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/1413 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 ADOPT ARTICLES 23/09/2014

View Document

13/10/1413 October 2014 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/11/1311 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/12/124 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARL ANDREW GRYNIEWICZ / 09/01/2012

View Document

01/12/111 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY CARL GRYNIEWICZ

View Document

16/11/1016 November 2010 CORPORATE SECRETARY APPOINTED STREETS FINANCIAL CONSULTING PLC

View Document

05/11/105 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/08/1011 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD PAUL / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL ANDREW GRYNIEWICZ / 01/01/2010

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JENKINSON

View Document

09/11/099 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MR BEN JENKINSON

View Document

30/10/0830 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 PREVSHO FROM 31/01/2009 TO 30/06/2008

View Document

28/01/0828 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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