AQL EMC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Accounts for a small company made up to 2024-12-31 |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-28 with updates |
02/07/242 July 2024 | Termination of appointment of Michael Robert Watts as a director on 2024-06-25 |
21/06/2421 June 2024 | Accounts for a small company made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-28 with updates |
30/05/2330 May 2023 | Appointment of Laura Ganderton as a secretary on 2023-05-22 |
30/05/2330 May 2023 | Cessation of Maureen Hall as a person with significant control on 2023-05-22 |
30/05/2330 May 2023 | Cessation of Lee John Beale as a person with significant control on 2023-05-22 |
30/05/2330 May 2023 | Notification of Eurofins Product Testing Uk Holding Limited as a person with significant control on 2023-05-22 |
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 |
30/05/2330 May 2023 | Appointment of Mr Nicholas John Wainwright as a director on 2023-05-22 |
30/05/2330 May 2023 | Appointment of Michael Robert Watts as a director on 2023-05-22 |
24/02/2324 February 2023 | Satisfaction of charge 1 in full |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-12-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/11/2016 November 2020 | APPOINTMENT OF DIRECTOR 05/10/2020 |
14/10/2014 October 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOOT |
14/10/2014 October 2020 | DIRECTOR APPOINTED MR LEE JOHN BEALE |
14/10/2014 October 2020 | DIRECTOR APPOINTED MISS MAUREEN HALL |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/05/1915 May 2019 | APPOINTMENT TERMINATED, SECRETARY ACCOUNTING DIMENSIONS LIMITED |
09/05/199 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/04/1827 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/08/1722 August 2017 | REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 1 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX |
22/08/1722 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTING DIMENSIONS LIMITED / 21/08/2017 |
15/03/1715 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/02/1625 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/02/1519 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/02/1413 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/01/1330 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/02/1213 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/01/1128 January 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/02/108 February 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
08/02/108 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTING DIMENSIONS LIMITED / 11/01/2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FOOT / 11/01/2010 |
08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 1 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX |
16/05/0916 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/02/0924 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/02/086 February 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/02/077 February 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/05/0611 May 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
09/04/059 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
18/01/0518 January 2005 | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
25/06/0425 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
26/01/0426 January 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
25/01/0425 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
27/06/0327 June 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
29/11/0229 November 2002 | DIRECTOR RESIGNED |
29/11/0229 November 2002 | SECRETARY RESIGNED |
29/11/0229 November 2002 | NEW SECRETARY APPOINTED |
21/08/0221 August 2002 | REGISTERED OFFICE CHANGED ON 21/08/02 FROM: SIR PETER THOMPSON HOUSE 25 MARKET CLOSE POOLE DORSET BH15 1NE |
23/04/0223 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
12/03/0212 March 2002 | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
23/11/0123 November 2001 | RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS |
10/10/0110 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
11/01/0111 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
30/01/0030 January 2000 | RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS |
25/06/9925 June 1999 | RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS |
21/04/9921 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
13/04/9913 April 1999 | RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS |
17/09/9817 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
17/02/9817 February 1998 | RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS |
08/10/978 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
19/03/9719 March 1997 | RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS |
20/08/9620 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
24/10/9524 October 1995 | RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS |
31/08/9531 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
24/06/9424 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
24/06/9424 June 1994 | RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS |
02/04/932 April 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
01/04/931 April 1993 | RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS |
09/10/929 October 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
14/02/9214 February 1992 | RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS |
10/04/9110 April 1991 | REGISTERED OFFICE CHANGED ON 10/04/91 FROM: 32 WIMBORNE ROAD POOLE DORSET BH15 2BU |
21/03/9121 March 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
21/03/9121 March 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
29/01/9029 January 1990 | RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS |
29/01/9029 January 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
28/02/8928 February 1989 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/895 February 1989 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
02/02/892 February 1989 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/01/8920 January 1989 | ALTER MEM AND ARTS 291188 |
09/01/899 January 1989 | REGISTERED OFFICE CHANGED ON 09/01/89 FROM: 2 BACHES STREET LONDON N1 6UB |
09/01/899 January 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
09/01/899 January 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
09/01/899 January 1989 | COMPANY NAME CHANGED RUNLOT LIMITED CERTIFICATE ISSUED ON 10/01/89 |
28/11/8828 November 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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