EM-B SOLUTIONS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

20/06/2520 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

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

View Accounts

30/11/2230 November 2022 Appointment of Mr Andrew Peel as a secretary on 2022-11-02

View Document

30/11/2230 November 2022 Termination of appointment of Andrew Michael Earnshaw as a secretary on 2022-11-02

View Document

25/03/2225 March 2022 Registered office address changed from 11 Park Place Leeds LS1 2RU to Forge House 42 - 44 Burley Road Leeds West Yorkshire LS3 1JX on 2022-03-25

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

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

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

17/01/2017 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

06/02/186 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEONARD GOLDBERG

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD GOLDBERG / 19/05/2017

View Document

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

View Accounts

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

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

View Accounts

13/07/1513 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/07/147 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

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

View Accounts

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 SECRETARY APPOINTED MR ANDREW MICHAEL EARNSHAW

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD GOLDBERG

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOLDBERG

View Document

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

View Accounts

28/06/1228 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1111 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1014 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/09/0323 September 2003 COMPANY NAME CHANGED EM-B ARCHITECTURAL HARDWARE & AC CESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/09/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/01/996 January 1999 REGISTERED OFFICE CHANGED ON 06/01/99 FROM: FORGE HOUSE 42-44 BURLEY ROAD LEEDS WEST YORKSHIRE LS3 1JX

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

29/07/9829 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 COMPANY NAME CHANGED MB LOGISTICS LIMITED CERTIFICATE ISSUED ON 30/04/98

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 SECRETARY RESIGNED

View Document

29/06/9729 June 1997 REGISTERED OFFICE CHANGED ON 29/06/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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