EMACCS LTD.



Company Documents

DateDescription
11/02/2411 February 2024 NewConfirmation statement made on 2024-02-11 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 36B ALBION PLACE MAIDSTONE KENT ME14 5DZ ENGLAND

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 24 MAYNARD ROAD CHESTERFIELD DERBYSHIRE S40 2LW ENGLAND

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH GRANT / 24/01/2019

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/04/168 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 33 FOXBORO ROAD REDHILL SURREY RH1 1TD

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH GRANT / 22/03/2016

View Document

28/08/1528 August 2015 SECRETARY APPOINTED MR DAVID KEITH GRANT

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY PAUL GILL

View Document

07/04/157 April 2015 TERMINATE SEC APPOINTMENT

View Document

04/04/154 April 2015 SECRETARY APPOINTED MR PAUL LYNDON GILL

View Document

04/04/154 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

04/04/154 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE GRANT

View Document

04/04/154 April 2015 APPOINTMENT TERMINATED, SECRETARY DAVID GRANT

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/145 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1323 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/121 July 2012 SECRETARY APPOINTED MR DAVID KEITH GRANT

View Document

01/07/121 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

01/07/121 July 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN GARDE

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document



02/07/112 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

02/07/112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE GRANT / 02/07/2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 6 -8 UNDERWOOD STREET LONDON N1 7JQ

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1027 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 01/01/10 STATEMENT OF CAPITAL GBP 2

View Document

03/07/093 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/087 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/03/0817 March 2008 ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 31/03/2008

View Document

14/11/0714 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0531 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0431 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 COMPANY NAME CHANGED JDH SITE SERVICES LTD CERTIFICATE ISSUED ON 22/07/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4NG

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/021 July 2002 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