EMI ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewPrevious accounting period shortened from 2025-12-31 to 2025-06-30

View Document

27/05/2527 May 2025 Director's details changed for Barry Booth on 2025-04-25

View Document

23/05/2523 May 2025 Registered office address changed from Copperfields Tickenham Road Clevedon BS21 6QY England to 104 Flaxpits Lane Winterbourne Bristol BS36 1LD on 2025-05-23

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Director's details changed for Barry Booth on 2023-05-26

View Document

26/05/2326 May 2023 Registered office address changed from 8 Deacon Close Winterbourne Bristol BS36 1DT England to Copperfields Tickenham Road Clevedon BS21 6QY on 2023-05-26

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/10/202 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

12/09/1712 September 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

29/06/1729 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 2

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/01/1712 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/12/2016

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS FERRIS

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED BARRY BOOTH

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 50 THE CAUSEWAY COALPIT HEATH BRISTOL BS36 2PF UNITED KINGDOM

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN BLACKMORE

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX WALES

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR THOMAS GEORGE FERRIS

View Document

18/09/1518 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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