ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final account prior to dissolution in MVL (final account attached)

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR JULIAN CHARLES BURGE

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL SKINNER / 01/01/2018

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HADFIELD

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN BURGE

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR JOHN PAUL SIMEON HADFIELD

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON

View Document

07/04/157 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR JULIAN CHARLES BURGE

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MRS HELEN LOUISE ASHTON

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRINGTON

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE SHINE

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR PAUL MOORE

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MATTHEW PAUL SKINNER

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHETAN PARMAR

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR TALBAN SOHI

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED SUZANNE ROSSLYNN SHINE

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 CORPORATE SECRETARY APPOINTED INTERTEK SECRETARIES LIMITED

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY DEBBIE WALMSLEY

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR TALBAN SINGH SOHI

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED STEPHEN ARTHUR HARRINGTON

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SWIFT

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED CHETAN KUMAR PARMAR

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/04/122 April 2012 SECRETARY APPOINTED DEBBIE WALMSLEY

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET MELLOR

View Document

23/03/1223 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 SOLVENCY STATEMENT DATED 26/09/11

View Document

07/10/117 October 2011 CANCEL £157,352 STANDING TO THE CREDIT OF THE OTHER RESERVES ACCOUNT 27/09/2011

View Document

07/10/117 October 2011 07/10/11 STATEMENT OF CAPITAL GBP 127133

View Document

07/10/117 October 2011 STATEMENT BY DIRECTORS

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PIRIE

View Document

01/04/111 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SWIFT / 30/09/2010

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

18/02/1018 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/1018 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM UNIT 19 & 20 WELLHEADS INDUSTRIAL CENTRE DYCE ABERDEEN AB21 7GJ SCOTLAND

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM ROWANLEA,16 ULUNDI ROAD JOHNSTONE RENFREWSHIRE PA5 8TE

View Document

24/03/0924 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PIRIE / 27/05/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 DEC MORT/CHARGE *****

View Document

09/10/079 October 2007 DEC MORT/CHARGE *****

View Document

11/05/0711 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 £ IC 127843/106941 22/03/07 £ SR 20902@1=20902

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/03/0412 March 2004 DEC MORT/CHARGE *****

View Document

11/03/0411 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

25/11/0325 November 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03

View Document

11/09/0311 September 2003 PARTIC OF MORT/CHARGE *****

View Document

09/09/039 September 2003 PARTIC OF MORT/CHARGE *****

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 46 EASTMUIR STREET GLASGOW G32 0HS

View Document

09/07/039 July 2003 DEC MORT/CHARGE *****

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/03/0220 March 2002 RECLASS OF SHARES 22/02/02

View Document

20/03/0220 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/0220 March 2002 £ NC 1000000/1009485 22/0

View Document

20/03/0220 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 £ IC 175000/138550 27/02/02 £ SR 36450@1=36450

View Document

09/07/019 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ALTER MEM AND ARTS 26/08/98

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/03/9531 March 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

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

23/12/9423 December 1994 REGISTERED OFFICE CHANGED ON 23/12/94 FROM: 50 EASTMUIR STREET GLASGOW G32 0HS

View Document

07/12/947 December 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

01/12/941 December 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

22/11/9422 November 1994 PARTIC OF MORT/CHARGE *****

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/09/938 September 1993 NEW SECRETARY APPOINTED

View Document

08/09/938 September 1993 SECRETARY RESIGNED

View Document

08/09/938 September 1993 DIRECTOR RESIGNED

View Document

04/05/934 May 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/08/9221 August 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/927 July 1992 REGISTERED OFFICE CHANGED ON 07/07/92 FROM: 95 BOTHWELL STREET GLASGOW STRATHCLYDE G2 7JH

View Document

07/07/927 July 1992 DIRS AUTHOR/D 18/06/92

View Document

07/07/927 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 PARTIC OF MORT/CHARGE *****

View Document

09/06/929 June 1992 COMPANY NAME CHANGED CALIBRATION EMIS LIMITED CERTIFICATE ISSUED ON 10/06/92

View Document

16/03/9216 March 1992 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