ELECTRONIC METERING EQUIPMENT & CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
10/01/2510 January 2025 | Registration of charge 071962150002, created on 2025-01-09 |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-19 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/04/1618 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/03/1530 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/04/1416 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/12/134 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071962150001 |
16/04/1316 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
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 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/04/1210 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
30/03/1130 March 2011 | SAIL ADDRESS CHANGED FROM: MOOR FARM OFFICES EAST ROAD SLEAFORD LINCOLNSHIRE NG34 8SP UNITED KINGDOM |
29/03/1129 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STAFFORD JAY / 01/03/2011 |
29/03/1129 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAY / 01/03/2011 |
29/03/1129 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
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 |
01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SCOTT / 01/09/2010 |
31/01/1131 January 2011 | SAIL ADDRESS CREATED |
31/01/1131 January 2011 | DIRECTOR APPOINTED MR SIMON STAFFORD JAY |
11/11/1011 November 2010 | CURREXT FROM 31/03/2011 TO 31/05/2011 |
19/08/1019 August 2010 | DIRECTOR APPOINTED AMANDA SCOTT |
19/08/1019 August 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR |
19/03/1019 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELECTRONIC METERING EQUIPMENT & CONTROL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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