EMC DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 NewRegistered office address changed from PO Box 4385 05886143 - Companies House Default Address Cardiff CF14 8LH to 120 Walter Road Swansea SA1 5RF on 2025-07-16

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-03-30

View Document

15/05/2515 May 2025 Registered office address changed to PO Box 4385, 05886143 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-15

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR MATTHEW RHYS JONES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 058861430004

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE/CO CHARLES/EXTEND / CHARGE CODE 058861430003

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM C/O PHILLIPS GREEN AND MURPHY SOLICITORS 120 WALTER ROAD SWANSEA SA1 5RF

View Document

06/03/156 March 2015 SECRETARY'S CHANGE OF PARTICULARS / RHIANNON JONES / 13/08/2014

View Document

06/03/156 March 2015 Registered office address changed from , C/O Phillips Green and Murphy Solicitors, 120 Walter Road, Swansea, SA1 5RF to Emc Developments Ltd PO Box 167 Carmarthen Dyfed SA31 9BW on 2015-03-06

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058861430002

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058861430001

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 122 BRONWYDD ROAD CARMARTHEN CARMARTHENSHIRE SA31 2AR

View Document

27/03/1327 March 2013 Registered office address changed from , 122 Bronwydd Road, Carmarthen, Carmarthenshire, SA31 2AR on 2013-03-27

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/10/0913 October 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

19/05/0919 May 2009 CURRSHO FROM 31/07/2008 TO 31/03/2008

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 120 WALTER ROAD SWANSEA SA1 5RF

View Document

01/07/081 July 2008

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 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