ELECTROMAGNETIC TESTING SERVICES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Memorandum and Articles of Association

View Document

12/05/2512 May 2025 Resolutions

View Document

09/05/259 May 2025 Registered office address changed from Pratts Fields Lubberhedges Lane Stebbing Dunmow Essex CM6 3BT to 5 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Mr Conan Martin Ray Smith on 2025-05-09

View Document

07/05/257 May 2025 Cessation of Georgios Panayiotis Vassilas as a person with significant control on 2025-05-02

View Document

07/05/257 May 2025 Notification of Nmi Metrology Uk Holdco Limited as a person with significant control on 2025-05-02

View Document

07/05/257 May 2025 Secretary's details changed for Georgios Panayiotis Vassilas on 2025-05-07

View Document

07/05/257 May 2025 Termination of appointment of Georgios Panayiotis Vassilas as a secretary on 2025-05-02

View Document

07/05/257 May 2025 Appointment of Mr Conan Martin Ray Smith as a director on 2025-05-02

View Document

07/05/257 May 2025 Appointment of Mr Yvo Jeroen Jansen as a director on 2025-05-02

View Document

07/05/257 May 2025 Appointment of Mrs Joanne Gillian Spick as a director on 2025-05-02

View Document

07/05/257 May 2025 Termination of appointment of Georgios Panayiotis Vassilas as a director on 2025-05-02

View Document

07/05/257 May 2025 Director's details changed for Georgios Panayiotis Vassilas on 2025-05-07

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Resolutions

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

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

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

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

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

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

View Accounts

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

09/02/179 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/16

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 11/03/16 STATEMENT OF CAPITAL GBP 2

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR XENOULLA VASSILA

View Document

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

View Accounts

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS PANAYIOTIS VASSILA / 01/12/2015

View Document

15/12/1515 December 2015 SECRETARY'S CHANGE OF PARTICULARS / GEORGIOS PANAYIOTIS VASSILA / 01/12/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VASSILA / 01/12/2015

View Document

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / GEORGE VASSILA / 01/12/2015

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/05/152 May 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

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

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/03/1430 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / XENOULLA VASSILA / 27/03/2010

View Document

28/03/1028 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VASSILA / 27/03/2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM, PRATTS FIELDS, LUBBERHEDGES LANE STEBBING, DUNMOW, CM6 3YY

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/03/0324 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/01/9827 January 1998 EXEMPTION FROM APPOINTING AUDITORS 20/01/98

View Document

28/04/9728 April 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 EXEMPTION FROM APPOINTING AUDITORS 17/01/97

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 EXEMPTION FROM APPOINTING AUDITORS 18/01/95

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/03/9330 March 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 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
Recently Viewed
  • SMART CUBE SYSTEMS LTD


  • 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