EMELEC BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

26/03/2526 March 2025 Termination of appointment of Fintan Hugh Quirke as a director on 2024-03-31

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

19/03/2419 March 2024 Director's details changed for John Quirke on 2024-03-03

View Document

19/03/2419 March 2024 Change of details for John Quirke as a person with significant control on 2024-03-03

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Change of details for John Quirke as a person with significant control on 2023-03-13

View Document

27/03/2327 March 2023 Director's details changed for Mr Fintan Hugh Quirke on 2023-03-13

View Document

27/03/2327 March 2023 Director's details changed for John Quirke on 2023-03-13

View Document

27/03/2327 March 2023 Change of details for John Quirke as a person with significant control on 2023-03-13

View Document

27/03/2327 March 2023 Change of details for John Quirke as a person with significant control on 2023-03-13

View Document

27/03/2327 March 2023 Registered office address changed from Greenhill House Greenhill Crescent Watford WD18 8JA England to 20 Greenhill Crescent Watford Hertfordshire WD18 8JA on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for John Quirke on 2023-03-13

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

27/03/2327 March 2023 Second filing of Confirmation Statement dated 2021-03-13

View Document

27/03/2327 March 2023 Director's details changed for Mr Fintan Hugh Quirke on 2023-03-13

View Document

27/03/2327 March 2023 Director's details changed for John Quirke on 2023-03-13

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Cessation of Paul Edward Albert Olliver as a person with significant control on 2020-09-30

View Document

14/12/2214 December 2022 Termination of appointment of Paul Edward Albert Olliver as a director on 2020-09-30

View Document

14/12/2214 December 2022 Notification of John Quirke as a person with significant control on 2020-09-30

View Document

14/12/2214 December 2022 Appointment of John Quirke as a director on 2020-09-30

View Document

06/05/226 May 2022 Appointment of Mr Fintan Hugh Quirke as a director on 2022-04-01

View Document

06/05/226 May 2022 Registered office address changed from Unit B Flexspace 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH England to Greenhill House Greenhill Crescent Watford WD18 8JA on 2022-05-06

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

06/05/226 May 2022 Appointment of Miss Emma Norman as a secretary on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

24/03/2124 March 2021 Confirmation statement made on 2021-03-13 with no updates

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 1ST FLOOR VENTURE HOUSE 6 SILVER COURT WATCHMEAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1TS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/03/1725 March 2017 13/03/17 Statement of Capital gbp 100

View Document

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR BEN HUNTINGTON

View Document

01/04/151 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 DIRECTOR APPOINTED MR PAUL EDWARD ALBERT OLLIVER

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR BEN HUNTINGTON

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/09/1314 September 2013 REGISTERED OFFICE CHANGED ON 14/09/2013 FROM 1 THE HIDEAWAY ABBOTS LANGLEY HERTFORDSHIRE WD5 0NR UNITED KINGDOM

View Document

14/09/1314 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HUNTINGTON / 14/09/2013

View Document

13/03/1313 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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