ELECTRICAL MANUFACTURED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2025-04-30

View Document

23/06/2523 June 2025 Registered office address changed from Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG England to Cane End Lane Cane End Lane Bierton Aylesbury HP22 5BH on 2025-06-23

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

27/12/2427 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

11/12/2411 December 2024 Cessation of Philip John Clarke as a person with significant control on 2024-11-28

View Document

11/12/2411 December 2024 Cessation of Craig Charles Walford as a person with significant control on 2024-11-28

View Document

11/12/2411 December 2024 Notification of Relleom Holdings Limited as a person with significant control on 2024-11-28

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

03/08/233 August 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

12/11/1912 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

17/09/1917 September 2019 30/04/19 UNAUDITED ABRIDGED

View Document

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

05/06/185 June 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/10/1726 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/12/1610 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/10/1615 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY HELEN HUGHES

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR STUART HUGHES

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM
SPRINGFIELD HOUSE 48 TILSWORTH
ROAD STANBRIDGE
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 9JA

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM SPRINGFIELD HOUSE 48 TILSWORTH ROAD STANBRIDGE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9JA

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR CRAIG CHARLES WALFORD

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR PHILIP JOHN CLARKE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/09/1524 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/09/1410 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/09/1314 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/09/1219 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/08/1131 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/09/1011 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES HUGHES / 13/08/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/09/096 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/09/0519 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0519 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

03/03/053 March 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/04/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 COMPANY NAME CHANGED GREENOAK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/11/03

View Document

13/08/0313 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information