EMBOSSING ROLLERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 11/08/2511 August 2025 | Confirmation statement made on 2025-08-08 with no updates |
| 06/01/256 January 2025 | Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to Unit 4G Birch Mill Business Centre Heywood Old Road Heywood OL10 2QQ on 2025-01-06 |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 08/08/238 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM UNIT 1E BIRCH MILL BUSINESS CTR HEYWOOD OLD ROAD HEYWOOD LANCASHIRE OL10 2QQ |
| 09/01/199 January 2019 | CESSATION OF JOHN KELSALL AS A PSC |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
| 12/07/1812 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MCCANN |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
| 15/01/1815 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN KELSALL |
| 11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
| 24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/04/164 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM UNIT 1 STEPHANIE WORKS BAYLEY STREET STALYBRIDGE CHESHIRE SK15 1PZ |
| 13/04/1513 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/05/1422 May 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/03/1319 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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