ELMBRIDGE MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/06/2314 June 2023 Cessation of Elmbridge Property Group Ltd as a person with significant control on 2023-02-01

View Document

14/06/2314 June 2023 Notification of Thomas Pugh as a person with significant control on 2023-02-01

View Document

14/06/2314 June 2023 Second filing of Confirmation Statement dated 2023-06-01

View Document

01/06/231 June 2023 Notification of Elmbridge Property Group Ltd as a person with significant control on 2023-02-01

View Document

01/06/231 June 2023 Cessation of Hunnington Limited as a person with significant control on 2023-02-01

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

01/06/231 June 2023 Cessation of Thomas Michael Pugh as a person with significant control on 2023-02-01

View Document

03/05/233 May 2023 Registered office address changed from Crosby Court 28 George Street Birmingham B3 1QG England to Unit 4, Three Spires House Station Road Lichfield WS13 6HX on 2023-05-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/12/2215 December 2022 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to Crosby Court 28 George Street Birmingham B3 1QG on 2022-12-15

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

25/11/2125 November 2021 Notification of Thomas Michael Pugh as a person with significant control on 2021-11-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM C/O COLIN MEAGER & CO LIMITED REGENT COURT 68 CAROLINE STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B3 1UG

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PUGH

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

05/09/175 September 2017 COMPANY NAME CHANGED HUNNINGTON SERVICES LIMITED CERTIFICATE ISSUED ON 05/09/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

02/11/152 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 100

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR THOMAS MICHAEL PUGH

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

04/11/134 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/132 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM C/O COLIN MEAGER & CO LIMITED 32-35 HALL STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B18 6BS ENGLAND

View Document

20/11/1120 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM C/O C/O COLIN MEAGER & CO LIMITED 32-35 HALL STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B18 6BS UNITED KINGDOM

View Document

31/05/1031 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/03/1019 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM C/O MEAGER WOOD LOCKE 123 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8LD

View Document

17/09/0917 September 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM: C/O MEASER WOOD LOCKE & CO 123 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8LD

View Document

19/04/0619 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: CHURCH COURT, STARBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: CHURCH COURT, STARBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: 8 BAIRD HOUSE DUDLEY INNOVATION CENTRE PENSNETT ESTATE, KINGSWINFORD WEST MIDLANDS DY6 7YA

View Document

19/03/0519 March 2005 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