E.E.M.I.T.S. COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Director's details changed for Miss Jessica Leigh Matthews on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Miss Phoebe May Matthews on 2023-08-15

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

18/07/2318 July 2023 Change of details for Mrs Michelle Matthews as a person with significant control on 2023-07-03

View Document

18/07/2318 July 2023 Change of details for Dr Craig John Matthews as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Director's details changed for Miss Jessica Leigh Matthews on 2023-07-03

View Document

03/07/233 July 2023 Director's details changed for Miss Phoebe May Matthews on 2023-07-03

View Document

03/07/233 July 2023 Director's details changed for Dr Craig John Matthews on 2023-07-03

View Document

03/07/233 July 2023 Director's details changed for Mrs Michelle Matthews on 2023-07-03

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

16/04/2116 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/06/2026 June 2020 DIRECTOR APPOINTED MISS PHOEBE MAY MATTHEWS

View Document

09/04/209 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

07/03/197 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

30/01/1830 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MISS JESSICA LEIGH MATTHEWS

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MRS MICHELLE MATTHEWS

View Document

29/04/1529 April 2015 SECOND FILING WITH MUD 16/08/14 FOR FORM AR01

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 6 ALVIS COURT COWPEN INDUSTRIAL ESTATE BILLINGHAM CLEVELAND TS23 4JG

View Document

26/09/1426 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 20/08/13 STATEMENT OF CAPITAL GBP 10300

View Document

29/08/1329 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/08/1228 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CRAIG JOHN MATTHEWS / 16/08/2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE MATTHEWS / 16/08/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 GBP IC 20000/11200 03/04/08 GBP SR 8800@1=8800

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MATTHEWS

View Document

15/04/0815 April 2008 PROPOSED SHARE PURCHASE AGREEMENT APPROVED 03/04/2008

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN MATTHEWS

View Document

15/04/0815 April 2008 SECRETARY APPOINTED MICHELLE MATTHEWS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/09/941 September 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 REGISTERED OFFICE CHANGED ON 01/09/94

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/03/9421 March 1994 NC INC ALREADY ADJUSTED 01/03/94

View Document

21/03/9421 March 1994 £ NC 1000/20000 01/03/

View Document

06/09/936 September 1993 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/09/9215 September 1992 SECRETARY RESIGNED

View Document

25/08/9225 August 1992 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