ELECTROMAGNETIC SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-24 with no updates |
07/03/257 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/07/2430 July 2024 | Director's details changed for Mr Roger Sidney Meacock on 2024-07-29 |
30/07/2430 July 2024 | Change of details for Mr Roger Sidney Meacock as a person with significant control on 2024-07-29 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/07/215 July 2021 | Change of details for Mr Roger Sidney Meacock as a person with significant control on 2021-07-02 |
05/07/215 July 2021 | Cessation of Grahame Craig Simpson as a person with significant control on 2021-07-02 |
02/07/212 July 2021 | Termination of appointment of Grahame Craig Simpson as a director on 2021-07-02 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SIDNEY MEACOCK / 21/01/2020 |
21/01/2021 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ROGER SIDNEY MEACOCK / 01/08/2018 |
01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 7A ELDON WAY INDUSTRIAL ESTATE 7A ELDON WAY INDUSTRIAL ESTATE HOCKLEY ESSEX SS5 4AD ENGLAND |
08/07/198 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAME CRAIG SIMPSON |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 8 WOODBINE CLOSE BRANSTON BURTON-ON-TRENT DE14 3FF UNITED KINGDOM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1825 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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