EMIS GROUP LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

13/11/2413 November 2024 Appointment of Dr Shaun Phillip O'hanlon as a director on 2024-11-12

View Document

13/11/2413 November 2024 Termination of appointment of Suzanne Marie Foster as a director on 2024-11-08

View Document

08/08/248 August 2024 Full accounts made up to 2023-12-31

View Document

13/07/2413 July 2024 Register inspection address has been changed from Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL England to Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB

View Document

12/07/2412 July 2024 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL

View Document

03/04/243 April 2024 Appointment of Ms Suzanne Marie Foster as a director on 2024-04-01

View Document

03/04/243 April 2024 Termination of appointment of Peter John Southby as a director on 2024-04-01

View Document

29/02/2429 February 2024 Termination of appointment of Andrew John Thorburn as a director on 2024-01-09

View Document

10/01/2410 January 2024 Appointment of Mr Nicholas Shjerve as a secretary on 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Christine Benson as a secretary on 2023-12-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

09/11/239 November 2023 Withdrawal of a person with significant control statement on 2023-11-09

View Document

09/11/239 November 2023 Notification of Bordeaux Uk Holdings Ii Limited as a person with significant control on 2023-10-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

08/11/238 November 2023 Re-registration of Memorandum and Articles

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Certificate of re-registration from Public Limited Company to Private

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Re-registration from a public company to a private limited company

View Document

07/11/237 November 2023 Court order

View Document

02/11/232 November 2023 Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

31/10/2331 October 2023 Termination of appointment of Jennifer Byrne as a director on 2023-10-27

View Document

31/10/2331 October 2023 Termination of appointment of Jayaprakasa Rangaswami as a director on 2023-10-27

View Document

31/10/2331 October 2023 Termination of appointment of Kevin James Boyd as a director on 2023-10-27

View Document

31/10/2331 October 2023 Termination of appointment of Patrick Jean-Marie De Smedt as a director on 2023-10-27

View Document

31/10/2331 October 2023 Appointment of Dr Michael Bridges as a director on 2023-10-30

View Document

31/10/2331 October 2023 Termination of appointment of Denise Rosemary Collis as a director on 2023-10-27

View Document

31/10/2331 October 2023 Appointment of Ms Irina Jinks as a director on 2023-10-30

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

08/07/238 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

03/03/223 March 2022 Termination of appointment of Andrew John Mckeon as a director on 2022-02-28

View Document

01/10/211 October 2021 Appointment of Ms Denise Rosemary Collis as a director on 2021-10-01

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR PATRICK JEAN-MARIE DE SMEDT

View Document

10/12/1910 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/12/199 December 2019 SAIL ADDRESS CREATED

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 6 AIRPORT WEST LANCASTER WAY YEADON LEEDS LS19 7ZA ENGLAND

View Document

02/12/192 December 2019 Registered office address changed from , 6 Airport West Lancaster Way, Yeadon, Leeds, LS19 7ZA, England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 2019-12-02

View Document

30/11/1930 November 2019 REGISTERED OFFICE CHANGED ON 30/11/2019 FROM RAWDON HOUSE GREEN LANE YEADON LEEDS WEST YORKSHIRE LS19 7BY

View Document

30/11/1930 November 2019 Registered office address changed from , Rawdon House Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 2019-11-30

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SIDES

View Document

03/06/193 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1923 May 2019 ARTICLES OF ASSOCIATION

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN TAYLOR

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MS JENNIFER BYRNE

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

09/05/189 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/188 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

20/10/1720 October 2017 SECRETARY APPOINTED MRS CHRISTINE BENSON

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, SECRETARY SIMON WAITE

View Document

09/08/179 August 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

15/05/1715 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/04/14

View Document

12/05/1712 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/04/16

View Document

12/05/1712 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/04/15

View Document

11/05/1711 May 2017 ADOPT ARTICLES 28/04/2017

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR ANDREW JOHN THORBURN

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPENCER

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN TAYLOR / 22/03/2017

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR DAVID WILLIAM SIDES

View Document

04/10/164 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

03/10/163 October 2016 SECOND FILING OF AP03 FOR SIMON NICHOLAS WAITE

View Document

02/09/162 September 2016 SECRETARY APPOINTED MR SIMON WAITE

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE FARBRIDGE

View Document

20/05/1620 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 03/04/16 NO MEMBER LIST

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR ANDREW JOHN MCKEON

View Document

21/05/1521 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 03/04/15 NO MEMBER LIST

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKEON

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN O'LEARY / 14/03/2015

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN RIDDELL

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN O'LEARY / 15/07/2014

View Document

20/05/1420 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1412 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR KEVIN JAMES BOYD

View Document

02/05/142 May 2014 03/04/14 NO MEMBER LIST

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID STABLES

View Document

04/11/134 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/09/1318 September 2013 AUDITOR'S RESIGNATION

View Document

11/07/1311 July 2013 AUDITOR'S RESIGNATION

View Document

24/05/1324 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/139 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 03/04/13 NO MEMBER LIST

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID LINDSAY STABLES / 05/02/2013

View Document

04/02/134 February 2013 SECRETARY APPOINTED MS CAROLINE LOUISE FARBRIDGE

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR ANDREW JOHN MCKEON

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL KENNEDY SPENCER

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SPENCER

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WOODROW

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM, FULFORD GRANGE MICKLEFIELD LANE, RAWDON, LEEDS, WEST YORKSHIRE, LS19 6BA, UNITED KINGDOM

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR PETER JOHN SOUTHBY

View Document

25/06/1225 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/1215 May 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/05/123 May 2012 03/04/12 NO CHANGES

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/116 May 2011 03/04/11 BULK LIST

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR MICHAEL KEVIN O'LEARY

View Document

19/03/1119 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES

View Document

13/09/1013 September 2010 19/08/10 STATEMENT OF CAPITAL GBP 585500.17

View Document

08/07/108 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANDREW WOODROW / 03/04/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL KENNEDY SPENCER / 03/04/2010

View Document

19/05/1019 May 2010 03/04/10 BULK LIST

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DOUGLAS RIDDELL / 03/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY JONES / 03/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID LINDSAY STABLES / 03/04/2010

View Document

20/04/1020 April 2010 SUB-DIVISION 18/03/10

View Document

12/04/1012 April 2010 12/04/10 STATEMENT OF CAPITAL GBP 50000000

View Document

12/04/1012 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/106 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010

View Document

19/03/1019 March 2010 AUDITORS' STATEMENT

View Document

19/03/1019 March 2010 REREG PRI TO PLC; RES02 PASS DATE:19/03/2010

View Document

19/03/1019 March 2010 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

19/03/1019 March 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/03/1019 March 2010 BALANCE SHEET

View Document

19/03/1019 March 2010 AUDITORS' REPORT

View Document

19/03/1019 March 2010 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED ROBIN TAYLOR

View Document

16/03/1016 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITWAM

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR GARY SHUCKFORD

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SOWERBY

View Document

06/11/096 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

02/11/092 November 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SOWERBY / 12/01/2009

View Document

21/04/0921 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM, FULFORD GRANGE MICKLEFIELD ROAD, RAWDON, LEEDS, WEST YORKSHIRE, LS19 6BA

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY SHUCKFORD / 02/12/2008

View Document

21/04/0921 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED DR DAVID LINDSAY STABLES

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED WILLIAM ANTHONY JONES

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED DR PETER REDMORE SOWERBY

View Document

22/04/0822 April 2008 ARTICLES OF ASSOCIATION

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/04/083 April 2008 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