EMSSPAR LIMITED

05490289
BROYAN HOUSE PRIORY STREET CARDIGAN DYFED SA43 1BZ

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 9 Buy now
06 Sep 2023 officers Termination of appointment of director (Rhian Wyn Hatley) 1 Buy now
06 Sep 2023 officers Appointment of director (Mrs Rhian Wyn Hatley) 2 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 9 Buy now
29 Dec 2022 accounts Annual Accounts 9 Buy now
19 Dec 2022 officers Change of particulars for director (Mrs Sarah Louise Jones) 2 Buy now
19 Dec 2022 officers Change of particulars for secretary (Mrs Sarah Louise Jones) 1 Buy now
19 Dec 2022 officers Change of particulars for director (Mr Emyr Wyn Jones) 2 Buy now
19 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Dec 2022 officers Change of particulars for director (Mr Dafydd Llyr Thomas) 2 Buy now
07 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 accounts Annual Accounts 9 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 9 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 8 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2018 officers Change of particulars for secretary (Mrs Sarah Louise Jones) 1 Buy now
29 Mar 2018 accounts Annual Accounts 8 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 officers Change of particulars for director (Mrs Sarah Louise Jones) 2 Buy now
27 Jun 2017 officers Change of particulars for director (Emyr Wyn Jones) 2 Buy now
14 Mar 2017 accounts Annual Accounts 7 Buy now
18 Jul 2016 annual-return Annual Return 7 Buy now
18 Jul 2016 officers Change of particulars for director (Dafydd Llyr Thomas) 2 Buy now
24 Mar 2016 accounts Annual Accounts 7 Buy now
05 Jan 2016 mortgage Registration of a charge 9 Buy now
23 Dec 2015 mortgage Registration of a charge 22 Buy now
17 Sep 2015 annual-return Annual Return 7 Buy now
30 Mar 2015 accounts Annual Accounts 7 Buy now
15 Jul 2014 annual-return Annual Return 7 Buy now
31 Mar 2014 accounts Annual Accounts 10 Buy now
19 Jul 2013 annual-return Annual Return 7 Buy now
28 Mar 2013 accounts Annual Accounts 10 Buy now
09 Jul 2012 annual-return Annual Return 7 Buy now
16 Mar 2012 accounts Annual Accounts 6 Buy now
24 Jun 2011 annual-return Annual Return 7 Buy now
23 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
23 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Oct 2010 accounts Annual Accounts 6 Buy now
05 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2010 annual-return Annual Return 6 Buy now
13 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2010 officers Change of particulars for director (Dafydd Llyr Thomas) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Sarah Louise Jones) 2 Buy now
05 May 2010 accounts Annual Accounts 6 Buy now
14 Jul 2009 annual-return Return made up to 24/06/09; full list of members 4 Buy now
06 May 2009 accounts Annual Accounts 6 Buy now
29 Jul 2008 annual-return Return made up to 24/06/08; full list of members; amend 7 Buy now
25 Jun 2008 annual-return Return made up to 24/06/08; full list of members 4 Buy now
08 Apr 2008 accounts Annual Accounts 6 Buy now
04 Mar 2008 capital Ad 01/09/07\gbp si 2@1=2\gbp ic 301/303\ 2 Buy now
04 Mar 2008 officers Director appointed dafydd llyr thomas 2 Buy now
23 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Jul 2007 annual-return Return made up to 24/06/07; full list of members 3 Buy now
07 Mar 2007 accounts Annual Accounts 6 Buy now
31 Jul 2006 annual-return Return made up to 24/06/06; full list of members 7 Buy now
31 Jul 2006 capital Ad 25/06/05--------- £ si 300@1=300 £ ic 1/301 2 Buy now
09 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Jul 2005 address Registered office changed on 08/07/05 from: 14-18 city road cardiff CF24 3DL 1 Buy now
08 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
08 Jul 2005 officers New director appointed 2 Buy now
08 Jul 2005 officers Secretary resigned 1 Buy now
08 Jul 2005 officers Director resigned 1 Buy now
24 Jun 2005 incorporation Incorporation Company 13 Buy now