EMO TRANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

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

View Accounts

19/08/2419 August 2024 Micro company accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-22 with updates

View Document

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

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

13/02/2313 February 2023 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to 37 Shiphay Lane Torquay Devon TQ2 7DU on 2023-02-13

View Document

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

View Accounts

29/03/2229 March 2022 Registered office address changed from 5F South Hams Business Park Kingsbridge Devon TQ7 3QH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Ms Jennifer Frigger-Latham on 2022-03-29

View Document

08/02/228 February 2022 Termination of appointment of Kingsbridge Secretaries Limited as a secretary on 2022-02-08

View Document

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

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

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

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

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

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

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

View Accounts

07/11/177 November 2017 06/11/17 STATEMENT OF CAPITAL GBP 460811

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR APPOINTED TOM HARLIN

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC LEFEBVRE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR APPOINTED ERIC JACQUES LEFEBVRE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/04/1322 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/04/1029 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSBRIDGE SECRETARIES LIMITED / 31/12/2009

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM C/O PARROTT & PARROTT 11 CHURCH STREET KINGSBRIDGE DEVON TQ7 1BT

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/11/0422 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 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