EMBS ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

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

View Accounts

27/06/2427 June 2024 Termination of appointment of Ian Paul Stevens as a director on 2024-06-27

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

09/05/249 May 2024 Change of details for The Embs Group Ltd as a person with significant control on 2024-03-26

View Document

09/05/249 May 2024 Cessation of James David Hall as a person with significant control on 2024-03-26

View Document

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

View Accounts

23/12/2323 December 2023 Satisfaction of charge 114114730001 in full

View Document

13/10/2313 October 2023 Particulars of variation of rights attached to shares

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Second filing of Confirmation Statement dated 2021-06-11

View Document

22/08/2322 August 2023 Second filing of Confirmation Statement dated 2020-06-11

View Document

22/08/2322 August 2023 Second filing of Confirmation Statement dated 2022-06-11

View Document

22/08/2322 August 2023 Second filing of Confirmation Statement dated 2023-04-26

View Document

27/07/2327 July 2023 Particulars of variation of rights attached to shares

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

20/04/2320 April 2023 Change of share class name or designation

View Document

19/04/2319 April 2023 Particulars of variation of rights attached to shares

View Document

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

View Accounts

23/03/2323 March 2023 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

10/01/2310 January 2023 Registered office address changed from C/O Vibrant Accountancy Limited the Mill, Lodge Lane Derby DE1 3HB England to 2nd Floor 2 st Andrew's House Vernon Gate Derby Derbyshire DE1 1UJ on 2023-01-10

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 Registration of charge 114114730001, created on 2022-09-22

View Document

14/07/2214 July 2022 Confirmation statement made on 2022-06-11 with updates

View Document

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

View Accounts

02/03/222 March 2022 Registered office address changed from C/O Vibrant Accountancy 103 Duffield Road Derby Derbyshire DE22 1AE United Kingdom to C/O Vibrant Accountancy Suites 6 & 7 the Mill, Lodge Lane, Derby Derbyshire DE1 3HB on 2022-03-02

View Document

21/12/2121 December 2021 Director's details changed for Mr Ian Paul Stevens on 2021-12-21

View Document

25/11/2125 November 2021 Current accounting period shortened from 2022-06-30 to 2022-04-30

View Document

22/10/2122 October 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Change of details for East Midlands Business Services Ltd as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Notification of James David Hall as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Registered office address changed from 83 Friar Gate Derby DE1 1FL England to C/O Vibrant Accountancy 103 Duffield Road Derby Derbyshire DE22 1AE on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

02/03/212 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 3RD FLOOR LONG MILL DARLEY ABBEY MILLS DARLEY ABBEY DERBY DERBYSHIRE DE22 1DZ UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 Confirmation statement made on 2020-06-11 with updates

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

29/10/1929 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

27/09/1927 September 2019 27/09/19 STATEMENT OF CAPITAL GBP 101

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/07/1817 July 2018 DIRECTOR APPOINTED MR JAMES DAVID HALL

View Document

12/06/1812 June 2018 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