EMBASSY MACHINE SERVICES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Previous accounting period shortened from 2024-08-29 to 2024-08-28

View Document

07/01/257 January 2025 Certificate of change of name

View Document

06/01/256 January 2025 Appointment of Mr Benjamin Johnathan Pistol as a director on 2025-01-06

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-08-29

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2023-08-30 to 2023-08-29

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-08-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-08-30

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

04/09/204 September 2020 COMPANY NAME CHANGED EMBASSY MACHINE SERVICES LIMITED CERTIFICATE ISSUED ON 04/09/20

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

22/08/1822 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL AYRES

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

29/08/1329 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

30/08/1230 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL AYRES / 22/08/2012

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

05/09/115 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 22/08/08; NO CHANGE OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/09/071 September 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 COMPANY NAME CHANGED ENDBROOK LIMITED CERTIFICATE ISSUED ON 21/11/01

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

22/08/0122 August 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