EMBER ENGINEERING LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 Application to strike the company off the register

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

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

View Accounts

07/07/217 July 2021 Change of details for Mrs Emma Louise Barton as a person with significant control on 2021-07-01

View Document

07/07/217 July 2021 Change of details for Mr Graham Garrod Barton as a person with significant control on 2021-07-01

View Document

07/07/217 July 2021 Registered office address changed from C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England to C/O T C Group 99 Chapel Street Ibstock LE67 6HF on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mrs Emma Louise Barton on 2021-07-01

View Document

07/07/217 July 2021 Director's details changed for Mr Graham Garrod Barton on 2021-07-01

View Document

25/02/2125 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BARTON / 01/11/2019

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB ENGLAND

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GARROD BARTON / 01/11/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BARTON / 01/11/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GARROD BARTON / 01/11/2019

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM HARWOOD HOUSE PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TX ENGLAND

View Document

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

View Accounts

27/04/1927 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

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

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE BARTON

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MRS EMMA LOUISE BARTON

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM GARROD BARTON / 23/11/2017

View Document

05/04/185 April 2018 23/11/17 STATEMENT OF CAPITAL GBP 20

View Document

13/09/1713 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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