EMCC SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Registered office address changed from 16 Mount Charles Belfast BT7 1NZ Northern Ireland to 14 Hampton Park Belfast BT7 3JL on 2025-03-11 |
| 06/03/256 March 2025 | Confirmation statement made on 2025-02-24 with updates |
| 09/01/259 January 2025 | Notification of Rtj Holdings Ltd as a person with significant control on 2024-10-29 |
| 09/01/259 January 2025 | Cessation of Eddie Curran as a person with significant control on 2024-10-29 |
| 11/11/2411 November 2024 | Total exemption full accounts made up to 2024-04-30 |
| 30/10/2430 October 2024 | Termination of appointment of Eddie Curran as a director on 2024-10-29 |
| 30/10/2430 October 2024 | Termination of appointment of Maria Curran as a director on 2024-10-29 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 25/04/2425 April 2024 | Registered office address changed from 14 Hampton Park Belfast BT7 3JL Northern Ireland to 16 Mount Charles Belfast BT7 1NZ on 2024-04-25 |
| 23/04/2423 April 2024 | Registered office address changed from 98-102 2nd Floor Donegall Street Belfast BT1 2GW Northern Ireland to 14 Hampton Park Belfast BT7 3JL on 2024-04-23 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
| 19/02/2419 February 2024 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 23/03/2323 March 2023 | Registration of charge NI6071140003, created on 2023-03-16 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
| 20/01/2320 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 24/02/2224 February 2022 | Statement of capital following an allotment of shares on 2022-02-24 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with updates |
| 29/01/2229 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 26/04/2126 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 21/04/2021 April 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19 |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 14/09/1914 September 2019 | DIRECTOR APPOINTED MRS TRACY JOHANSEN |
| 14/09/1914 September 2019 | DIRECTOR APPOINTED MRS MARIA CURRAN |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 23/11/1823 November 2018 | 23/11/18 STATEMENT OF CAPITAL GBP 4 |
| 22/11/1822 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 03/08/163 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI6071140001 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 21/04/1621 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 08/01/168 January 2016 | DIRECTOR APPOINTED MR ROLAND ORD |
| 08/01/168 January 2016 | APPOINTMENT TERMINATED, DIRECTOR TRACY JOHANSEN |
| 08/01/168 January 2016 | DIRECTOR APPOINTED MR EDDIE CURRAN |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 20/04/1520 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
| 23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 08/05/148 May 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 11/07/1311 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY JOHANSEN / 10/06/2013 |
| 01/05/131 May 2013 | DIRECTOR APPOINTED MS TRACY JOHANSEN |
| 01/05/131 May 2013 | APPOINTMENT TERMINATED, DIRECTOR EDDIE CURRAN |
| 01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 14 HAMPTON PARK BELFAST ANTRIM BT7 3JL |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 17/04/1317 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
| 11/03/1311 March 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12 |
| 15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 18/04/1218 April 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
| 15/04/1115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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