EM MANUFACTURING LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

02/09/242 September 2024 Change of details for Mr Sean George Harris as a person with significant control on 2024-09-02

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

21/09/2321 September 2023 Cessation of John Gardiner Smith as a person with significant control on 2023-08-31

View Document

21/09/2321 September 2023 Notification of Graham Hoyle as a person with significant control on 2023-08-31

View Document

21/09/2321 September 2023 Notification of Sean George Harris as a person with significant control on 2023-08-31

View Document

18/09/2318 September 2023 Appointment of Mr Graham Hoyle as a director on 2023-08-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/01/2313 January 2023 Micro company accounts made up to 2022-05-31

View Document

13/01/2313 January 2023 Registered office address changed from 32 Nene Valley Business Park Oundle Peterborough PE8 4HN England to 20 Alpha Park Mallard Road Bretton Peterborough PE3 8AF on 2023-01-13

View Document

06/12/226 December 2022 Director's details changed for Mr John Gardiner Smith on 2022-11-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-05-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

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

View Accounts

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

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM ELTEK HOUSE 38 NENE VALLEY BUSINESS PARK OUNDLE PETERBOROUGH PE8 4HN

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

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

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARDINER SMITH / 29/08/2017

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

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

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/09/1528 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

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

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/09/148 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/09/1313 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/09/1210 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1121 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR JANE LESCHALLAS

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY JANE LESCHALLAS

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/09/1022 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/05/02

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information