EMC BUILDING SERVICES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
24/10/2424 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
03/09/243 September 2024 | Confirmation statement made on 2024-09-03 with updates |
24/04/2424 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
16/02/2416 February 2024 | Registered office address changed from 2/11 Parkland House 47 Broad Street Glasgow G40 2QW Scotland to Wright Business Centre 1 Lonmay Road Glasgow G33 4EL on 2024-02-16 |
03/01/243 January 2024 | Unaudited abridged accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-03-26 with no updates |
11/01/2311 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
04/05/224 May 2022 | Registered office address changed from 204 Main Street Unit 34 Coatbridge ML5 3RB Scotland to 2/11 Parkland House 47 Broad Street Glasgow G40 2QW on 2022-05-04 |
26/03/2226 March 2022 | Statement of capital following an allotment of shares on 2021-06-18 |
26/03/2226 March 2022 | Confirmation statement made on 2022-03-26 with updates |
05/02/225 February 2022 | Current accounting period shortened from 2022-06-18 to 2022-03-31 |
08/01/228 January 2022 | Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to 204 Main Street Unit 34 Coatbridge ML5 3RB on 2022-01-08 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with updates |
19/06/2019 June 2020 | Annual accounts for year ending 19 Jun 2020 |
12/03/2012 March 2020 | 19/06/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
19/06/1919 June 2019 | Annual accounts for year ending 19 Jun 2019 |
13/03/1913 March 2019 | 19/06/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
19/06/1819 June 2018 | Annual accounts for year ending 19 Jun 2018 |
07/02/187 February 2018 | 19/06/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD MCLEAN |
19/06/1719 June 2017 | Annual accounts for year ending 19 Jun 2017 |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 19 June 2016 |
14/07/1614 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
19/06/1619 June 2016 | Annual accounts for year ending 19 Jun 2016 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 19 June 2015 |
29/07/1529 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts for year ending 19 Jun 2015 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 19 June 2014 |
25/06/1425 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts for year ending 19 Jun 2014 |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 19 June 2013 |
25/06/1325 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 19 June 2012 |
29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 2 THREAVE PLACE GLASGOW G69 8LS |
20/08/1220 August 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 19 June 2011 |
25/08/1125 August 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 19 June 2010 |
30/08/1030 August 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
30/08/1030 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MCLEAN / 01/01/2010 |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 19 June 2009 |
03/09/093 September 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 19 June 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 18/06/08 |
14/08/0714 August 2007 | NEW DIRECTOR APPOINTED |
14/08/0714 August 2007 | NEW SECRETARY APPOINTED |
27/06/0727 June 2007 | DIRECTOR RESIGNED |
27/06/0727 June 2007 | SECRETARY RESIGNED |
27/06/0727 June 2007 | DIRECTOR RESIGNED |
19/06/0719 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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