AQL EMC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Accounts for a small company made up to 2024-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

02/07/242 July 2024 Termination of appointment of Michael Robert Watts as a director on 2024-06-25

View Document

21/06/2421 June 2024 Accounts for a small company made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

30/05/2330 May 2023 Appointment of Laura Ganderton as a secretary on 2023-05-22

View Document

30/05/2330 May 2023 Cessation of Maureen Hall as a person with significant control on 2023-05-22

View Document

30/05/2330 May 2023 Cessation of Lee John Beale as a person with significant control on 2023-05-22

View Document

30/05/2330 May 2023 Notification of Eurofins Product Testing Uk Holding Limited as a person with significant control on 2023-05-22

View Document

30/05/2330 May 2023 Registered office address changed from 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE England to I54 Business Park Valiant Way Wolverhampton WV9 5GB on 2023-05-30

View Document

30/05/2330 May 2023 Appointment of Mr Nicholas John Wainwright as a director on 2023-05-22

View Document

30/05/2330 May 2023 Appointment of Michael Robert Watts as a director on 2023-05-22

View Document

24/02/2324 February 2023 Satisfaction of charge 1 in full

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

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

View Accounts

23/02/2223 February 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

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

08/12/208 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 APPOINTMENT OF DIRECTOR 05/10/2020

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOOT

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR LEE JOHN BEALE

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MISS MAUREEN HALL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

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

View Accounts

15/05/1915 May 2019 APPOINTMENT TERMINATED, SECRETARY ACCOUNTING DIMENSIONS LIMITED

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

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

View Accounts

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 1 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX

View Document

22/08/1722 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTING DIMENSIONS LIMITED / 21/08/2017

View Document

15/03/1715 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

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

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

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

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTING DIMENSIONS LIMITED / 11/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FOOT / 11/01/2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 1 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: SIR PETER THOMPSON HOUSE 25 MARKET CLOSE POOLE DORSET BH15 1NE

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/06/9424 June 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/04/931 April 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 REGISTERED OFFICE CHANGED ON 10/04/91 FROM: 32 WIMBORNE ROAD POOLE DORSET BH15 2BU

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/01/9029 January 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/02/8928 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/895 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/02/892 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/8920 January 1989 ALTER MEM AND ARTS 291188

View Document

09/01/899 January 1989 REGISTERED OFFICE CHANGED ON 09/01/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/01/899 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/899 January 1989 COMPANY NAME CHANGED RUNLOT LIMITED CERTIFICATE ISSUED ON 10/01/89

View Document

28/11/8828 November 1988 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