EMC PROJECTS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/01/2520 January 2025 Termination of appointment of Sheena Isobel Cantley as a director on 2024-12-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

11/07/2411 July 2024 Director's details changed for Mrs Sheena Isobel Cantley on 2024-07-11

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

27/09/2327 September 2023 Appointment of Ms Claire Rose Collins as a director on 2023-09-27

View Document

24/02/2324 February 2023 Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/05/229 May 2022 Registration of charge 019149480007, created on 2022-05-06

View Document

03/02/223 February 2022 Termination of appointment of Lesley Ann Laird as a director on 2022-02-02

View Document

03/02/223 February 2022 Appointment of Mrs Sheena Isobel Cantley as a director on 2022-02-02

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

14/10/2114 October 2021 Change of details for Element Materials Technology Warwick Ltd as a person with significant control on 2021-10-01

View Document

14/10/2114 October 2021 Director's details changed for Mr Thomas William Fountain on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019149480005

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / ELEMENT MATERIALS TECHNOLOGY WARWICK LTD / 09/07/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

23/10/1823 October 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM, 5 FLEET PLACE, LONDON, EC4M 7RD

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ARTHUR NOALL / 03/05/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019149480002

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019149480004

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019149480003

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019149480002

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/11/154 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM, 110 BUCKINGHAM PALACE ROAD, LONDON, UNITED KINGDOM, SW1W 9SA, UNITED KINGDOM

View Document

01/07/151 July 2015 ALTER ARTICLES 19/06/2015

View Document

01/07/151 July 2015 ARTICLES OF ASSOCIATION

View Document

19/06/1519 June 2015 SECRETARY APPOINTED MR MATTHEW ALEXANDER WHITE

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY GEORGINA POPE

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROLLER

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADAMS

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM, C/O TRAC GLOBAL LTD, TRAC GLOBAL LTD ROTHWELL ROAD, WARWICK, CV34 5JX

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED CHARLES ARTHUR NOALL

View Document

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/10/1420 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR MICHAEL ROY DAVID ROLLER

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN BODEKER

View Document

19/03/1419 March 2014 SECRETARY APPOINTED MISS GEORGINA NICOLE POPE

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN BODEKER

View Document

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/10/1216 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK BODEKER / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK TURNER ADAMS / 01/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM, C/O CAPE ENGINEERING UK LTD, ROTHWELL ROAD, WARWICK, WARWICKSHIRE, CV34 5JX

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIAN MARK BODEKER / 01/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WOOD

View Document

13/10/0813 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: READ WOODRUFF, 24 CORNWALL ROAD, DORCHESTER, DORSET DT1 1RX

View Document

11/06/0411 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/10/989 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

31/07/9231 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9221 May 1992 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

30/08/9130 August 1991 REGISTERED OFFICE CHANGED ON 30/08/91 FROM: 56 HIGH WEST ST, DORCHESTER, DORSET, DT1 1UT

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/05/90; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

17/11/8917 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

06/01/886 January 1988 RETURN MADE UP TO 24/10/87; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 RETURN MADE UP TO 21/09/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

20/05/8520 May 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information