EMERSON MECHANICAL 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 |
---|---|
25/06/2525 June 2025 New | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/05/2410 May 2024 | Micro company accounts made up to 2023-06-30 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with no updates |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Confirmation statement made on 2023-03-28 with no updates |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-28 with no updates |
02/03/222 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/03/213 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
04/03/204 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/12/195 December 2019 | REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 19 STRETTON AVENUE MEANWOOD LEEDS LS6 4QU ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
08/05/178 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
23/01/1723 January 2017 | REGISTERED OFFICE CHANGED ON 23/01/2017 FROM DEVONSHIRE HOUSE ELMFIELD ROAD BROMLEY BR1 1LT ENGLAND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/04/1619 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
24/03/1624 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
19/11/1519 November 2015 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM UNIT 8, GREEN LANE BUSINESS PARK 240 GREEN LANE NEW ELTHAM LONDON SE9 3TL |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/04/1514 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
09/03/159 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/04/149 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/05/1314 May 2013 | CURREXT FROM 31/03/2013 TO 30/06/2013 |
02/04/132 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/124 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
20/04/1120 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PITT / 28/03/2011 |
20/04/1120 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PITT / 28/03/2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/10/0922 October 2009 | Annual return made up to 28 March 2009 with full list of shareholders |
21/10/0921 October 2009 | APPOINTMENT TERMINATED, SECRETARY FIRST CHOICE SECRETARIAL SERVICES LTD |
28/07/0928 July 2009 | FIRST GAZETTE |
09/06/089 June 2008 | 31/03/08 TOTAL EXEMPTION FULL |
10/04/0810 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | LOCATION OF REGISTER OF MEMBERS |
19/04/0719 April 2007 | COMPANY NAME CHANGED EMMERSON MECHANICAL SOLUTIONS LT D CERTIFICATE ISSUED ON 19/04/07 |
28/03/0728 March 2007 | 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