EMEX CONTROL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

31/03/2531 March 2025 Termination of appointment of Neil Ross as a secretary on 2025-03-27

View Document

31/03/2531 March 2025 Appointment of Mr Thomas Paul Clarke as a director on 2025-03-27

View Document

31/03/2531 March 2025 Notification of Emexcs Holdings Ltd as a person with significant control on 2025-03-27

View Document

31/03/2531 March 2025 Cessation of Neil Ross as a person with significant control on 2025-03-27

View Document

25/03/2525 March 2025 Accounts for a small company made up to 2024-08-31

View Document

03/09/243 September 2024 Particulars of variation of rights attached to shares

View Document

03/09/243 September 2024 Change of share class name or designation

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Cancellation of shares. Statement of capital on 2024-08-15

View Document

16/08/2416 August 2024 Termination of appointment of Paul Frederek Holmes as a director on 2024-08-15

View Document

16/08/2416 August 2024 Change of details for Mr Neil Ross as a person with significant control on 2024-08-15

View Document

16/08/2416 August 2024 Cessation of Wirtgen Limited as a person with significant control on 2024-08-15

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

06/02/246 February 2024 Accounts for a small company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

24/03/2324 March 2023 Termination of appointment of Frank Alan Newby as a secretary on 2022-11-12

View Document

23/03/2323 March 2023 Appointment of Mr Neil Ross as a secretary on 2022-11-12

View Document

07/03/237 March 2023 Accounts for a small company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/01/2214 January 2022 Accounts for a small company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/04/2119 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

22/11/1922 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 SECRETARY'S CHANGE OF PARTICULARS / FRANK ALAN NEWBY / 01/04/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDEREK HOLMES / 01/04/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / WIRTGEN LIMITED / 28/06/2018

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

14/11/1714 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR PAUL FREDEREK HOLMES

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BOLLEY

View Document

14/11/1614 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

20/07/1520 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

17/07/1317 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

22/11/1222 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

17/07/1217 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROSS / 12/06/2012

View Document

10/11/1110 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

18/07/1118 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM INCENDIUM HOUSE, CENTURION WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1WH

View Document

20/07/1020 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

03/09/093 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

29/08/0829 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOLLEY / 07/08/2008

View Document

12/08/0812 August 2008 SECRETARY'S CHANGE OF PARTICULARS / FRANK NEWBY / 07/08/2008

View Document

05/11/075 November 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/08/08

View Document

26/10/0726 October 2007 COMPANY NAME CHANGED QUARRYING ELECTRICAL SERVICES LI MITED CERTIFICATE ISSUED ON 26/10/07

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

17/07/0717 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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