ELECTRICAL & MECHANICAL 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
04/02/254 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

01/01/251 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Change of details for Mr Mark Peter Matthews as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Change of details for Mr David Mark Matthews as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Mr David Mark Matthews on 2023-05-25

View Document

09/02/239 February 2023 Change of details for Mr David Mark Matthews as a person with significant control on 2023-01-19

View Document

08/02/238 February 2023 Change of details for Mr Mark Peter Matthews as a person with significant control on 2023-01-19

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

08/02/238 February 2023 Change of details for Mr David Mark Matthews as a person with significant control on 2023-01-19

View Document

08/02/238 February 2023 Director's details changed for Mr David Mark Matthews on 2023-01-19

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

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

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071310730001

View Document

10/02/1610 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 COMPANY NAME CHANGED WATERFORD ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 22/05/15

View Document

25/04/1525 April 2015 CHANGE OF NAME 01/04/2015

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MATTHEWS

View Document

02/03/152 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

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

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY MELVYN BYRNE

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR MELVYN BYRNE

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 25 MOORGATE LONDON EC2R 6AY UNITED KINGDOM

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK MATTHEWS / 19/09/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN JOHN BYRNE / 19/09/2012

View Document

19/09/1219 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MELVYN JOHN BYRNE / 19/09/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER MATTHEWS / 19/09/2012

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MELVYN JOHN BYRNE / 01/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER MATTHEWS / 01/01/2012

View Document

26/01/1226 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

07/04/117 April 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

06/05/106 May 2010 07/04/10 STATEMENT OF CAPITAL GBP 1000

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED DAVID MARK MATTHEWS

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MELVYN JOHN BYRNE

View Document

29/04/1029 April 2010 SECRETARY APPOINTED MELVYN JOHN BYRNE

View Document

20/01/1020 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information