EMBANKMENT DEVELOPMENT MANAGEMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
12/03/2512 March 2025 | Appointment of Mr Trevor Edward Jee as a director on 2025-03-12 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with updates |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-01 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/11/2428 November 2024 | Termination of appointment of Steve Haydn Lane as a director on 2024-11-28 |
23/08/2423 August 2024 | Unaudited abridged accounts made up to 2023-12-31 |
15/06/2415 June 2024 | Confirmation statement made on 2024-06-15 with updates |
09/01/249 January 2024 | Confirmation statement made on 2024-01-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/08/2318 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-01 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-01 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/01/166 January 2016 | APPOINTMENT TERMINATED, DIRECTOR GLENYS BERD |
06/01/166 January 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
06/01/166 January 2016 | APPOINTMENT TERMINATED, DIRECTOR GLENYS BERD |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/01/1410 January 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/09/1329 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/02/1311 February 2013 | Annual return made up to 1 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/03/129 March 2012 | Annual return made up to 1 January 2012 with full list of shareholders |
31/05/1131 May 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON |
08/04/118 April 2011 | CURREXT FROM 30/06/2011 TO 31/12/2011 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/02/1128 February 2011 | Annual return made up to 1 January 2011 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEVE HAYDN LANE / 16/03/2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLENYS BEVERLEY BERD / 16/03/2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROY ANDERSON / 16/03/2010 |
16/03/1016 March 2010 | Annual return made up to 1 January 2010 with full list of shareholders |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/02/0913 February 2009 | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS |
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 |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/04/089 April 2008 | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS |
04/05/074 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
17/04/0717 April 2007 | NEW DIRECTOR APPOINTED |
17/04/0717 April 2007 | DIRECTOR RESIGNED |
17/04/0717 April 2007 | DIRECTOR RESIGNED |
17/04/0717 April 2007 | DIRECTOR RESIGNED |
17/04/0717 April 2007 | DIRECTOR RESIGNED |
17/04/0717 April 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/04/0717 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/04/0717 April 2007 | NEW DIRECTOR APPOINTED |
17/04/0717 April 2007 | NEW DIRECTOR APPOINTED |
17/04/0717 April 2007 | REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 4240 PARK APPROACH THORP PARK LEEDS LS15 8GB |
17/02/0717 February 2007 | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS |
06/06/066 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/03/0627 March 2006 | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
20/12/0520 December 2005 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 3370 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB |
06/04/056 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
10/03/0510 March 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/03/0510 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0517 January 2005 | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS |
07/06/047 June 2004 | RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS; AMEND |
02/06/042 June 2004 | FULL ACCOUNTS MADE UP TO 31/07/03 |
19/05/0419 May 2004 | NEW DIRECTOR APPOINTED |
06/03/046 March 2004 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04 |
22/01/0422 January 2004 | NEW DIRECTOR APPOINTED |
10/01/0410 January 2004 | REGISTERED OFFICE CHANGED ON 10/01/04 FROM: 3370 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB |
10/01/0410 January 2004 | RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS |
10/01/0410 January 2004 | REGISTERED OFFICE CHANGED ON 10/01/04 |
10/01/0410 January 2004 | DIRECTOR RESIGNED |
30/06/0330 June 2003 | SECRETARY RESIGNED |
30/06/0330 June 2003 | NEW SECRETARY APPOINTED |
27/05/0327 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
14/01/0314 January 2003 | RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS |
06/10/026 October 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/08/0219 August 2002 | NEW DIRECTOR APPOINTED |
14/08/0214 August 2002 | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS |
02/07/022 July 2002 | NEW DIRECTOR APPOINTED |
24/01/0224 January 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/11/019 November 2001 | COMPANY NAME CHANGED EMBANKMENT INDUSTRIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/11/01 |
05/11/015 November 2001 | NEW DIRECTOR APPOINTED |
15/08/0115 August 2001 | SECRETARY RESIGNED |
15/08/0115 August 2001 | DIRECTOR RESIGNED |
06/08/016 August 2001 | REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
06/08/016 August 2001 | NEW SECRETARY APPOINTED |
06/08/016 August 2001 | NEW DIRECTOR APPOINTED |
23/07/0123 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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