EMBS ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/07/259 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 06/05/256 May 2025 | Confirmation statement made on 2025-04-26 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 27/06/2427 June 2024 | Termination of appointment of Ian Paul Stevens as a director on 2024-06-27 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-04-26 with updates |
| 09/05/249 May 2024 | Change of details for The Embs Group Ltd as a person with significant control on 2024-03-26 |
| 09/05/249 May 2024 | Cessation of James David Hall as a person with significant control on 2024-03-26 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/12/2323 December 2023 | Satisfaction of charge 114114730001 in full |
| 13/10/2313 October 2023 | Particulars of variation of rights attached to shares |
| 29/08/2329 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 22/08/2322 August 2023 | Second filing of Confirmation Statement dated 2021-06-11 |
| 22/08/2322 August 2023 | Second filing of Confirmation Statement dated 2020-06-11 |
| 22/08/2322 August 2023 | Second filing of Confirmation Statement dated 2022-06-11 |
| 22/08/2322 August 2023 | Second filing of Confirmation Statement dated 2023-04-26 |
| 27/07/2327 July 2023 | Particulars of variation of rights attached to shares |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with updates |
| 20/04/2320 April 2023 | Change of share class name or designation |
| 19/04/2319 April 2023 | Particulars of variation of rights attached to shares |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/03/2323 March 2023 | Current accounting period shortened from 2023-04-30 to 2023-03-31 |
| 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 |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-04-30 |
| 27/09/2227 September 2022 | Registration of charge 114114730001, created on 2022-09-22 |
| 14/07/2214 July 2022 | Confirmation statement made on 2022-06-11 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 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 |
| 21/12/2121 December 2021 | Director's details changed for Mr Ian Paul Stevens on 2021-12-21 |
| 25/11/2125 November 2021 | Current accounting period shortened from 2022-06-30 to 2022-04-30 |
| 22/10/2122 October 2021 | Unaudited abridged accounts made up to 2021-06-30 |
| 01/07/211 July 2021 | Change of details for East Midlands Business Services Ltd as a person with significant control on 2021-06-30 |
| 01/07/211 July 2021 | Notification of James David Hall as a person with significant control on 2021-06-30 |
| 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 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
| 02/03/212 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
| 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 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/06/2024 June 2020 | Confirmation statement made on 2020-06-11 with updates |
| 24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
| 29/10/1929 October 2019 | 30/06/19 UNAUDITED ABRIDGED |
| 27/09/1927 September 2019 | 27/09/19 STATEMENT OF CAPITAL GBP 101 |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/07/1817 July 2018 | DIRECTOR APPOINTED MR JAMES DAVID HALL |
| 12/06/1812 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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