E-MAX 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
19/08/2519 August 2025 NewRegistered office address changed from Arx House, Unit 17/18 James Watt Avenue East Kilbride Glasgow G75 0QD Scotland to Suite 17 Arx House 9 James Watt Avenue East Kilbride G75 0QD on 2025-08-19

View Document

29/10/2429 October 2024 Micro company accounts made up to 2023-12-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

16/02/2416 February 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

13/12/2313 December 2023 Director's details changed for Mr Fraser Walker on 2023-07-12

View Document

24/10/2324 October 2023 Termination of appointment of Nick Mcgladdery as a director on 2023-10-18

View Document

24/10/2324 October 2023 Appointment of Mrs Carolyn Jane Catherine Kerr as a director on 2023-10-18

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

24/10/2324 October 2023 Termination of appointment of Jon Stevenson as a director on 2023-10-18

View Document

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

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

03/02/223 February 2022 Appointment of Mr Fraser Walker as a director on 2022-02-01

View Document

03/02/223 February 2022 Appointment of Mr Jon Stevenson as a director on 2022-02-01

View Document

03/02/223 February 2022 Appointment of Mr Nick Mcgladdery as a director on 2022-02-01

View Document

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

View Accounts

03/12/213 December 2021 Termination of appointment of Robert Johnston as a director on 2021-12-03

View Document

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

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR ZEYNEL BADAK

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR JASON PRITCHARD

View Document

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

View Accounts

21/11/1821 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

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

View Accounts

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

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM MILLWORKS FIELD ROAD BUSBY GLASGOW LANARKSHIRE G76 8SE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR ZEYNEL BADAK

View Document

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

View Accounts

23/09/1423 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED ROBERT JOHNSTON

View Document

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

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/11/1328 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES KERR / 01/11/2013

View Document

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

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1212 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES PRENTICE

View Document

23/09/1123 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/11/092 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0831 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 4 MONREITH ROAD GLASGOW G43 2NX

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 PARTIC OF MORT/CHARGE *****

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 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