EM RESOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Registered office address changed from Unit 5.15, Ic3 Science and Innovation Park Keele University Keele Staffordhire ST5 5NP England to Ic3 Science and Innovation Park Keele Newcastle Staffordshire ST5 5NP on 2023-03-30

View Document

24/01/2324 January 2023 Registered office address changed from 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ England to Ic3 Unit 5.15, Ic3 Keele Science and Innovation Park Keele University Staffordshire ST5 5NP on 2023-01-24

View Document

24/01/2324 January 2023 Registered office address changed from Ic3 Unit 5.15, Ic3 Keele Science and Innovation Park Keele University Staffordshire ST5 5NP United Kingdom to Unit 5.15, Ic3 Science and Innovation Park Keele University Keele Staffordhire ST5 5NP on 2023-01-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 1 THE OASIS, REGUS EXPRESS MEADOWHALL CENTRE SHEFFIELD SOUTH YORKSHIRE S9 1EP ENGLAND

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TUDOR

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JNN HOLDINGS LTD

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN TUDOR

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR JONATHAN RICHARD MCALL

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MRS DANIELLE MCALL

View Document

09/12/199 December 2019 CESSATION OF GILLIAN SHEILA TUDOR AS A PSC

View Document

09/12/199 December 2019 CESSATION OF STEPHEN JAMES TUDOR AS A PSC

View Document

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHAM

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM BUSINESS & TECHNOLOGY CENTRE CHROMA HOUSE, SHIRE HILL SAFFRON WALDEN ESSEX CB11 3AQ

View Document

03/04/173 April 2017 SAIL ADDRESS CREATED

View Document

03/04/173 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES TUDOR / 10/02/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SHEILA TUDOR / 10/02/2017

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN CHAM / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES TUDOR / 03/02/2015

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR JANET HOWELL

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM BUSINESS & TECHNOLOGY CENTRE CHROMA HOUSE, SHIRE HILL SAFFRON WALDEN ESSEX CB11 3AQ ENGLAND

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR STEPHEN ALAN CHAM

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM BUSINESS & TECHNOLOGY CENTRE CHROMA HOUSE SHIRE HILL SAFFRON WALDEN ESSEX CB11 3AQ ENGLAND

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MRS GILLIAN SHEILA TUDOR

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM ROOM A01B BUSINESS & TECHNOLOGY CENTRE CHROMA HOUSE, SHIRE HILL SAFFRON WALDEN ESSEX CB11 3AQ UNITED KINGDOM

View Document

14/07/1414 July 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVE TUDOR / 11/03/2014

View Document

30/01/1430 January 2014 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