EMSAR COMMERCIAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

19/03/2519 March 2025 Appointment of Mrs Sharon Bacon as a secretary on 2025-03-17

View Document

19/03/2519 March 2025 Satisfaction of charge 036021890003 in full

View Document

28/02/2528 February 2025 Termination of appointment of Barry Thomas Hagger as a secretary on 2025-02-28

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

10/07/2310 July 2023 Change of details for Mr John Bacon as a person with significant control on 2023-06-01

View Document

10/07/2310 July 2023 Registered office address changed from 6 the Old Church St. Matthews Road Norwich Norfolk NR1 1SP England to 4 Javelin Road Norwich Norfolk NR6 6HX on 2023-07-10

View Document

10/07/2310 July 2023 Change of details for Mr Dennis Matthew Bacon as a person with significant control on 2023-06-01

View Document

10/07/2310 July 2023 Director's details changed for Mr Dennis Matthew Bacon on 2023-06-01

View Document

10/07/2310 July 2023 Director's details changed for Mr John Bacon on 2023-06-01

View Document

10/07/2310 July 2023 Secretary's details changed for Mr Barry Thomas Hagger on 2023-06-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Registered office address changed from Progress House Plantation Park Blofield Norwich Norfolk NR13 4PL England to 6 the Old Church St. Matthews Road Norwich Norfolk NR1 1SP on 2021-07-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MATTHEW BACON / 08/07/2020

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR DENNIS MATTHEW BACON / 08/07/2020

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN BACON / 08/07/2020

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MATTHEW BACON / 08/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BACON / 08/07/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

04/03/194 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036021890005

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM SHIREBROOK HOUSE BUXHALL STOWMARKET SUFFOLK IP14 3DQ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/07/1524 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY SUZANNE KIDD

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY SUZANNE KIDD

View Document

08/07/158 July 2015 SECRETARY APPOINTED MR BARRY THOMAS HAGGER

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1415 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036021890004

View Document

22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036021890002

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036021890003

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/07/1323 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/03/121 March 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/1124 November 2011 23/11/11 STATEMENT OF CAPITAL GBP 100

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY DENNIS BACON

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER GRINT

View Document

31/10/1131 October 2011 SECRETARY APPOINTED SUZANNE YVONNE KIDD

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR JOHN BACON

View Document

02/08/112 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

27/07/1027 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 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