EMA TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-05-24 with updates

View Document

23/04/2523 April 2025 Previous accounting period shortened from 2025-01-30 to 2024-07-31

View Document

05/02/255 February 2025 Appointment of Mr Shane Anthony Mosley as a director on 2025-02-01

View Document

05/02/255 February 2025 Director's details changed for Mrs Gemma Louise Orton on 2025-02-01

View Document

04/02/254 February 2025 Termination of appointment of Tracey Ann Mosley as a secretary on 2025-02-01

View Document

04/02/254 February 2025 Appointment of Mr Shane Anthony Mosley as a secretary on 2025-02-01

View Document

04/02/254 February 2025 Appointment of Mrs Gemma Louise Orton as a director on 2025-02-01

View Document

04/02/254 February 2025 Registered office address changed from 2 / 4 Siddals Road Derby DE1 2PW England to 2 Siddals Road Derby DE1 2PW on 2025-02-04

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-01-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-03-09 with updates

View Document

20/05/2420 May 2024 Termination of appointment of James Stafford as a director on 2024-05-03

View Document

20/05/2420 May 2024 Appointment of Mrs Laura Barber as a director on 2024-01-01

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

20/02/2320 February 2023 Registered office address changed from Progress House 4 Siddals Road Derby DE1 2PW England to 2 / 4 Siddals Road Derby DE1 2PW on 2023-02-20

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

26/11/1926 November 2019 30/07/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

28/07/1928 July 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANN MOSLEY / 22/05/2019

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MRS TRACEY ANN MOSLEY / 22/05/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

08/05/198 May 2019 07/05/19 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM BRADGATE HOUSE DERBY ROAD HEANOR DERBYSHIRE DE75 7QL ENGLAND

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

30/07/1830 July 2018 COMPANY NAME CHANGED EPISTEME LEARNING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/07/18

View Document

28/07/1828 July 2018 REGISTERED OFFICE CHANGED ON 28/07/2018 FROM EPISTEME HOUSE SAXON BUSINESS PARK HANBURY ROAD STOKE PRIOR WORCESTERSHIRE B60 4AD ENGLAND

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY SHANE MOSLEY, FCCA, MAAT

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY ANN MOSLEY

View Document

18/12/1718 December 2017 CESSATION OF TRACEY ANN MOSLEY AS A PSC

View Document

15/11/1715 November 2017 COMPANY NAME CHANGED EMA TRAINING LIMITED CERTIFICATE ISSUED ON 15/11/17

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM BRADGATE HOUSE DERBY ROAD HEANOR DERBYSHIRE DE75 7QL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

08/04/178 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANN MOSLEY / 10/10/2014

View Document

05/06/155 June 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

05/06/155 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SHANE ANTHONY MOSLEY, FCCA, MAAT / 10/10/2014

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/12/1424 December 2014 PREVEXT FROM 30/04/2014 TO 31/07/2014

View Document

17/05/1417 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/09/138 September 2013 SECRETARY APPOINTED MR SHANE ANTHONY MOSLEY, FCCA, MAAT

View Document

08/09/138 September 2013 REGISTERED OFFICE CHANGED ON 08/09/2013 FROM LEOPOLD VILLA 45 LEOPOLD STREET DERBY DERBYSHIRE DE1 2HF

View Document

08/09/138 September 2013 APPOINTMENT TERMINATED, SECRETARY TRACEY MOSLEY

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY SHANE MOSLEY

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR SHANE MOSLEY

View Document

04/07/134 July 2013 SECRETARY APPOINTED MRS TRACEY ANN MOSLEY

View Document

10/06/1310 June 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MRS TRACEY ANN MOSLEY

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 COMPANY NAME CHANGED J F LLOYD & SON LIMITED CERTIFICATE ISSUED ON 29/04/13

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

25/05/1225 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

19/05/1119 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

20/01/1120 January 2011 Annual return made up to 10 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SECRETARY APPOINTED MR SHANE ANTHONY MOSLEY

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR SHANE ANTHONY MOSLEY

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LLOYD

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LLOYD

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LLOYD

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information