E M F SOLUTIONS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/05/2430 May 2024 Accounts for a small company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Accounts for a small company made up to 2022-08-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/10/2119 October 2021 Notification of Chs Group Limited as a person with significant control on 2021-09-30

View Document

19/10/2119 October 2021 Notification of Cat Trading Group Limited as a person with significant control on 2021-09-30

View Document

19/10/2119 October 2021 Cessation of Chs Group Limited as a person with significant control on 2021-09-30

View Document

19/10/2119 October 2021 Cessation of Crownlea Hire and Sales Limited as a person with significant control on 2021-09-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

28/06/2128 June 2021 Cessation of Bilaman H Limited as a person with significant control on 2020-08-31

View Document

28/06/2128 June 2021 Notification of Crownlea Hire and Sales Limited as a person with significant control on 2020-08-31

View Document

26/05/2126 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW SOLESBURY / 01/02/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / BILAMAN H LIMITED / 30/05/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/06/1629 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 30/05/2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR JAMES ANDREW SOLESBURY

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN BENTON

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY ALAN BENTON

View Document

11/01/1611 January 2016 SECRETARY APPOINTED MR JAMES ANDREW SOLESBURY

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BENTON / 01/09/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 01/09/2015

View Document

03/09/153 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BENTON / 01/09/2015

View Document

03/08/153 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/07/1412 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/07/1324 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/07/1219 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 PREVSHO FROM 31/08/2011 TO 30/08/2011

View Document

18/05/1218 May 2012 PREVEXT FROM 30/08/2011 TO 31/08/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/07/1113 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 PREVSHO FROM 31/08/2010 TO 30/08/2010

View Document

28/07/1028 July 2010 05/07/10 NO CHANGES

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEWART

View Document

06/08/096 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1HR

View Document

01/12/081 December 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: DORIC HOUSE, 132 STATION ROAD CHINGFORD LONDON E4 6AB

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 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