EMC EVENT STRUCTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewSatisfaction of charge 031644940003 in full

View Document

31/07/2531 July 2025 NewAll of the property or undertaking has been released from charge 031644940003

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024 Registration of charge 031644940003, created on 2024-10-10

View Document

26/09/2426 September 2024 Registration of charge 031644940002, created on 2024-09-26

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Change of share class name or designation

View Document

15/01/2415 January 2024 Certificate of change of name

View Document

15/01/2415 January 2024 Change of name notice

View Document

09/01/249 January 2024 Cessation of Benjamin Harry Peters as a person with significant control on 2024-01-04

View Document

09/01/249 January 2024 Cessation of Caroline Peters as a person with significant control on 2024-01-04

View Document

09/01/249 January 2024 Notification of Prospect Companies Limited as a person with significant control on 2024-01-04

View Document

05/01/245 January 2024 Change of details for Mrs Caroline Peters as a person with significant control on 2016-04-06

View Document

05/01/245 January 2024 Change of details for Mr Benjamin Harry Peters as a person with significant control on 2016-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Registration of charge 031644940001, created on 2022-11-09

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

09/04/219 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE PETERS / 05/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN HARRY PETERS / 05/02/2020

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HARRY PETERS / 05/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PETERS / 05/02/2020

View Document

16/04/1916 April 2019 SUB-DIVISION 18/03/19

View Document

16/04/1916 April 2019 ADOPT ARTICLES 18/03/2019

View Document

20/02/1920 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MISS VICTORIA PETERS

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR SAMUEL WILLIAM HARRY PETERS

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

17/04/1817 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE PETERS / 02/02/2018

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN HARRY PETERS / 02/02/2018

View Document

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

04/08/154 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

04/08/154 August 2015 ADOPT ARTICLES 14/07/2015

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM BOWCLIFFE HALL BRAMHAM WETHERBY WEST YORKSHIRE LS23 6LP

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HARRY PETERS / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PETERS / 11/02/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN HARRY PETERS / 11/02/2010

View Document

03/03/093 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM BOWCLIFFE HALL, BRAMHAM WETHERBY WEST YORKSHIRE LS23 6LP

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: SUITE G BOWCLIFFE COURT BOWCLIFFE HALL BRAMHAM WETHERBY WEST YORKSHIRE LS23 6LP

View Document

14/02/0814 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: SUITE F BOWCLIFFE COURT BOWCLIFFE HALL BRAMHAM WETHERBY WEST YORKSHIRE LS23 6LP

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 169 HIGH STREET BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6BH

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/03/9631 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/03/961 March 1996 SECRETARY RESIGNED

View Document

26/02/9626 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information