ELECTRICAL & MECHANICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-20 with updates |
01/01/251 January 2025 | Total exemption full accounts made up to 2023-12-31 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-20 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/05/2326 May 2023 | Change of details for Mr Mark Peter Matthews as a person with significant control on 2023-05-25 |
25/05/2325 May 2023 | Change of details for Mr David Mark Matthews as a person with significant control on 2023-05-25 |
25/05/2325 May 2023 | Director's details changed for Mr David Mark Matthews on 2023-05-25 |
09/02/239 February 2023 | Change of details for Mr David Mark Matthews as a person with significant control on 2023-01-19 |
08/02/238 February 2023 | Change of details for Mr Mark Peter Matthews as a person with significant control on 2023-01-19 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-20 with updates |
08/02/238 February 2023 | Change of details for Mr David Mark Matthews as a person with significant control on 2023-01-19 |
08/02/238 February 2023 | Director's details changed for Mr David Mark Matthews on 2023-01-19 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-20 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2020-12-31 |
29/09/2129 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/09/167 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071310730001 |
10/02/1610 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/05/1522 May 2015 | COMPANY NAME CHANGED WATERFORD ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 22/05/15 |
25/04/1525 April 2015 | CHANGE OF NAME 01/04/2015 |
01/04/151 April 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK MATTHEWS |
02/03/152 March 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/01/1421 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/02/1325 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
08/11/128 November 2012 | APPOINTMENT TERMINATED, SECRETARY MELVYN BYRNE |
08/11/128 November 2012 | APPOINTMENT TERMINATED, DIRECTOR MELVYN BYRNE |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/09/1219 September 2012 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 25 MOORGATE LONDON EC2R 6AY UNITED KINGDOM |
19/09/1219 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK MATTHEWS / 19/09/2012 |
19/09/1219 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN JOHN BYRNE / 19/09/2012 |
19/09/1219 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / MELVYN JOHN BYRNE / 19/09/2012 |
19/09/1219 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER MATTHEWS / 19/09/2012 |
26/01/1226 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MELVYN JOHN BYRNE / 01/01/2012 |
26/01/1226 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER MATTHEWS / 01/01/2012 |
26/01/1226 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/05/1110 May 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
07/04/117 April 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
06/05/106 May 2010 | 07/04/10 STATEMENT OF CAPITAL GBP 1000 |
29/04/1029 April 2010 | DIRECTOR APPOINTED DAVID MARK MATTHEWS |
29/04/1029 April 2010 | DIRECTOR APPOINTED MELVYN JOHN BYRNE |
29/04/1029 April 2010 | SECRETARY APPOINTED MELVYN JOHN BYRNE |
20/01/1020 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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