ELECTRONIC MANUFACTURING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-09-23 with updates

View Document

15/05/2515 May 2025 Director's details changed for Mrs Deborah Jane Chubb on 2025-05-15

View Document

15/05/2515 May 2025 Change of details for Mr Bernard Chubb as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Change of details for Mrs Deborah Jane Chubb as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Bernard Chubb on 2025-05-15

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 2022-11-10

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

14/06/2114 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063683860007

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063683860008

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / MR BERNARD CHUBB / 26/11/2020

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CHUBB / 26/11/2020

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE CHUBB / 26/11/2020

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JANE CHUBB / 26/11/2020

View Document

28/10/2028 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063683860006

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

18/05/2018 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063683860007

View Document

29/11/1929 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063683860006

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CHUBB / 13/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CHUBB / 13/07/2018

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR BERNARD CHUBB / 13/07/2018

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JANE CHUBB / 13/07/2018

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 2B THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN UNITED KINGDOM

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE CHUBB / 13/07/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR BERNARD CHUBB / 29/05/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JANE CHUBB / 29/05/2018

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM FOUNTAIN HOUSE SOUTH HORIZON WEST CANAL VIEW ROAD NEWBURY BERKSHIRE RG14 5XF ENGLAND

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM UNIT 2 PIPERS COURT BERKSHIRE DRIVE THATCHAM BERKSHIRE RG19 4ER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063683860005

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROLAND JOY

View Document

14/10/1514 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/02/1521 February 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/12/1215 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/10/124 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

19/04/1119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/03/1111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/12/108 December 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MRS DEBORAH JANE CHUBB

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CHUBB / 12/09/2010

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MRS DEBORAH JANE CHUBB

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CHUBB / 12/09/2010

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED ROLAND ARTHUR JOY

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM UNIT 2 PIPERS COURT BERKSHIRE DRIVE THATCHAM BERKSHIRE RG19 4ER

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM UNIT 10 ORCHARD BUSINESS PARK COTTISMORE FARM ORCHARD BUSINESS PARK, NEWBURY BERKSHIRE RG20 4SY

View Document

23/09/0823 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0813 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 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