EMKAY 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
23/10/2523 October 2025 NewMicro company accounts made up to 2025-04-30

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-08-02 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

16/07/2416 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Appointment of Mr Joseph Samuel Gaythorpe as a director on 2024-01-26

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-04-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM UNIT 4 SILVER COURT INDUSTRIAL ESTATE INTERCITY WAY LEEDS WEST YORKSHIRE LS13 4LY ENGLAND

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN LINDSEY HOLLINGS / 17/01/2020

View Document

24/01/2024 January 2020 01/08/19 STATEMENT OF CAPITAL GBP 1.001

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MRS HELEN LINDSEY HOLLINGS

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LINDSEY HOLLINGS

View Document

05/08/195 August 2019 SECRETARY APPOINTED MRS HELEN LINDSEY HOLLINGS

View Document

05/08/195 August 2019 CESSATION OF MARTYN STEPHEN HOLLINGS AS A PSC

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLLINGS

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, SECRETARY MARTYN HOLLINGS

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HOLLINGS / 30/07/2017

View Document

01/08/171 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN STEPHEN HOLLINGS / 30/07/2017

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM EMKAY HOUSE, 25 WOODLEA GROVE YEADON LEEDS LS19 7YT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 SAIL ADDRESS CREATED

View Document

21/04/1521 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/04/1521 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/11/1418 November 2014 SECRETARY APPOINTED MR MARTYN STEPHEN HOLLINGS

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY HELEN HOLLINGS

View Document

15/05/1415 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/01/1418 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

27/05/1127 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOLLINGS / 03/04/2010

View Document

29/06/1029 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN HOLLINGS / 03/04/2010

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 17/04/09; NO CHANGE OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/073 April 2007 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