ELECTRONIC METERING EQUIPMENT & CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

10/01/2510 January 2025 Registration of charge 071962150002, created on 2025-01-09

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/04/1416 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071962150001

View Document

16/04/1316 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM HARLOW ENTERPRISE HUB, KAO HOCKHAM BUILDING EDINBURGH WAY HARLOW ESSEX CM20 2NQ UNITED KINGDOM

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/04/1210 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/03/1130 March 2011 SAIL ADDRESS CHANGED FROM: MOOR FARM OFFICES EAST ROAD SLEAFORD LINCOLNSHIRE NG34 8SP UNITED KINGDOM

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STAFFORD JAY / 01/03/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAY / 01/03/2011

View Document

29/03/1129 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SCOTT / 01/09/2010

View Document

31/01/1131 January 2011 SAIL ADDRESS CREATED

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR SIMON STAFFORD JAY

View Document

11/11/1011 November 2010 CURREXT FROM 31/03/2011 TO 31/05/2011

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED AMANDA SCOTT

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR

View Document

19/03/1019 March 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


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