EMBANKMENT DEVELOPMENT MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Appointment of Mr Trevor Edward Jee as a director on 2025-03-12

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

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

View Accounts

28/11/2428 November 2024 Termination of appointment of Steve Haydn Lane as a director on 2024-11-28

View Document

23/08/2423 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

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

View Accounts

18/08/2318 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

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

View Accounts

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR GLENYS BERD

View Document

06/01/166 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR GLENYS BERD

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

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

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON

View Document

08/04/118 April 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/02/1128 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEVE HAYDN LANE / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENYS BEVERLEY BERD / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROY ANDERSON / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM UNIT C6 THE EMBANKMENT VALE ROAD HEATON MERSEY STOCKPORT MANCHESTER SK4 3GL

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 4240 PARK APPROACH THORP PARK LEEDS LS15 8GB

View Document

17/02/0717 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 3370 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB

View Document

06/04/056 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/03/0510 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS; AMEND

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: 3370 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB

View Document

10/01/0410 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 COMPANY NAME CHANGED EMBANKMENT INDUSTRIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/11/01

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 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


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