EMW STAX LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewAppointment of Mr Nicholas Geoffrey Lloyd as a director on 2025-02-14

View Document

08/09/258 September 2025 NewRegistration of charge 076917660002, created on 2025-09-04

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Director's details changed for Ian David Mabbutt on 2023-07-14

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

14/04/2314 April 2023 Certificate of change of name

View Document

03/04/233 April 2023 Termination of appointment of Ian Morris as a director on 2023-03-31

View Document

03/04/233 April 2023 Registered office address changed from 16-17 Queens Road Brighton BN1 3WA United Kingdom to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2023-04-03

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Termination of appointment of Andrew Charles Stanley as a director on 2022-12-15

View Document

01/04/221 April 2022 Appointment of Craig Powell as a director on 2022-04-01

View Document

16/02/2216 February 2022 Appointment of Emw Secretaries Limited as a secretary on 2022-02-16

View Document

26/11/2126 November 2021 Termination of appointment of Joy Vollans as a director on 2021-11-26

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / IAN MORRIS / 08/07/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

19/02/2019 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/02/2019 February 2020 SAIL ADDRESS CREATED

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

07/02/207 February 2020 BREACH OF PROVISIONS OF ARTICLE 16 APPROVED AND RATIFIED 31/01/2020

View Document

06/02/206 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, SECRETARY SONOMI STANLEY

View Document

04/02/204 February 2020 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 16-17 QUEENS ROAD BRIGHTON BN1 3WA ENGLAND

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR ANDREW CHARLES STANLEY

View Document

04/02/204 February 2020 DIRECTOR APPOINTED JOY VOLLANS

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR NICHOLAS GEOFFREY LLOYD

View Document

04/02/204 February 2020 DIRECTOR APPOINTED IAN MORRIS

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMW LEAMINGTON LIMITED

View Document

04/02/204 February 2020 CESSATION OF ANDREW CHARLES STANLEY AS A PSC

View Document

04/02/204 February 2020 CESSATION OF SONOMI STANLEY AS A PSC

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW STANLEY

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR SONOMI STANLEY

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076917660001

View Document

29/11/1929 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MRS SONOMI STANLEY / 01/07/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES STANLEY / 01/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES STANLEY / 01/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONOMI STANLEY / 18/01/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/12/186 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/02/1823 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 7 QUEEN SQUARE BRIGHTON BN1 3FD

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/04/1620 April 2016 DIRECTOR APPOINTED MRS SONOMI STANLEY

View Document

25/02/1625 February 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1510 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM STANFORD HOUSE 9 SOUTH ROAD PRESTON VILLAGE BRIGHTON BN1 6SB

View Document

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

View Accounts

07/07/147 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM STANFORD HOUSE SOUTH ROAD BRIGHTON BN1 6SB ENGLAND

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM STANFORD HOUSE 9 SOUTH ROAD BRIGHTON BN1 6SB

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / SONOMI STANLEY / 10/04/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES STANLEY / 10/04/2013

View Document

11/07/1311 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 PREVSHO FROM 31/07/2013 TO 31/12/2012

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM MILNWOOD HOUSE NORTH PARADE HORSHAM WEST SUSSEX RH12 2BT UNITED KINGDOM

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Accounts

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR SONOMI STANLEY

View Document

04/07/124 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 75 WESTOW HILL GIPSEY HILL LONDON SE19 1TX UNITED KINGDOM

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MRS SONOMI STANLEY

View Document

04/07/114 July 2011 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