EMOS INFORMATION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Appointment of Mr William James Leon Tilney as a director on 2024-10-28

View Document

30/10/2430 October 2024 Cessation of David Leon Tilney as a person with significant control on 2024-10-28

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Accounts for a small company made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/09/1616 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM SPECTRUM HOUSE 8 WOODLANDS BUSINESS VILLAGE CORONATION ROAD BASINGSTOKE HAMPSHIRE RG21 4JX

View Document

01/09/151 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/09/1410 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM THE LENNOX, LENNOX ROAD BASINGSTOKE HAMPSHIRE RG22 4AP

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/09/1015 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/09/0916 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/09/0816 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: EMOS HOUSE UNIT 12 TREADAWAY TECHNICAL CENTRE, TREADAWAY HILL HIGH WYCOMBE HP10 9RS

View Document

14/02/0814 February 2008 AUDITOR'S RESIGNATION

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: EMOS HOUSE 2 TREADAWAY TECHNICAL CENTRE TREADAWAY HILL HIGH WYCOME BUCKINGHAMSHIRE HP10 9RS

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0415 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/09/049 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/11/025 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/04/0211 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0123 August 2001 S80A AUTH TO ALLOT SEC 01/08/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 S386 DISP APP AUDS 01/08/01

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/01/0111 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/12/983 December 1998 AUDITOR'S RESIGNATION

View Document

21/08/9821 August 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: SECURITY HOUSE THE SUMMIT HANWORTH ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 5DB

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/9825 June 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/04/9828 April 1998 AUDITOR'S RESIGNATION

View Document

15/10/9715 October 1997 RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

01/07/961 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/11/9511 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9515 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 RETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

18/05/9518 May 1995 REGISTERED OFFICE CHANGED ON 18/05/95 FROM: UNIT 2,TREADAWAY TECHNICAL CENTR E, LOUDWATER, HIGH WYCOMBE, BUCKS. HP10 9RS

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/954 May 1995 AUDITOR'S RESIGNATION

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 19/08/94; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

27/08/9327 August 1993 RETURN MADE UP TO 19/08/93; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92 FROM: THE MILL HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE BUCKS HP10 9QN

View Document

08/09/928 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

08/09/928 September 1992 RETURN MADE UP TO 19/08/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 £ SR 9786@1 15/08/91

View Document

05/12/915 December 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

05/12/915 December 1991 RETURN MADE UP TO 22/08/91; CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/913 September 1991 9786 ORD.SHARES 15/08/91

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/06/9112 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 ANNUAL RETURN MADE UP TO 31/10/91

View Document

28/05/9128 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 REGISTERED OFFICE CHANGED ON 27/03/90 FROM: UNIT C, LINCOLN ROAD, HIGH WYCOMBE, BUCKS. HP12 3RH.

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: UNIT C, LINCOLN ROAD, HIGH WYCOMBE, BUCKS. HP 123

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/03/907 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 ANNUAL RETURN MADE UP TO 31/12/88

View Document

05/03/905 March 1990 ANNUAL RETURN MADE UP TO 23/02/90

View Document

13/02/8913 February 1989 VARYING SHARE RIGHTS AND NAMES 30/12/88

View Document

13/02/8913 February 1989 NC INC ALREADY ADJUSTED

View Document

13/02/8913 February 1989 CONVE

View Document

31/01/8931 January 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM: SYMA HOUSE HALIFAX ROAD HIGH WYCOMBE BUCKS HP12 3SN

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/03/8724 March 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/8723 March 1987 REGISTERED OFFICE CHANGED ON 23/03/87 FROM: BOUNDARY HOUSE LONDON ROAD SUNNINGDALE BERKSHIRE SL5 0DJ

View Document

24/07/8624 July 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 REGISTERED OFFICE CHANGED ON 24/07/86 FROM: 5-7 COLNDALE ROAD COLNBROOK SLOUGH BERKS SK3 0HQ

View Document

29/07/8329 July 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information