ELECTRO-MECHANICAL SOLUTIONS (BIRMINGHAM) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-03 with updates

View Document

17/10/2217 October 2022 Change of details for Mr Stephen Thorneywork as a person with significant control on 2022-05-23

View Document

14/10/2214 October 2022 Cessation of Colin Johnson as a person with significant control on 2022-05-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/08/2111 August 2021 Change of details for Mr Colin Johnson as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Registered office address changed from Unit 3 Locke Place Vauxhall Birmingham West Midlands B7 4HH to Unit 10, Maple Court Crystal Drive Sandwell Business Park Birmingham West Midlands B66 1RB on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mr Colin Johnson on 2021-08-09

View Document

15/03/2115 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

18/11/1918 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

19/11/1819 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

21/12/1721 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/07/1726 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOHNSON

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN THORNEYWORK

View Document

26/07/1726 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHNSON / 27/06/2017

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR COLIN JOHNSON / 27/06/2017

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHNSON / 20/10/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THORNEYWORK / 15/07/2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/09/127 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP BRYAN

View Document

23/09/1123 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

20/05/1020 May 2010 03/09/09 STATEMENT OF CAPITAL GBP 102

View Document

20/05/1020 May 2010 03/09/09 STATEMENT OF CAPITAL GBP 101

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, SECRETARY LOUISE DALZIEL

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED MR STEPHEN THORNEYWORK

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 31 IVYFIELD ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 7HJ ENGLAND

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR COLIN JOHNSON

View Document

03/09/093 September 2009 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