EMEX FIRE AND SECURITY LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-06

View Document

07/08/247 August 2024 Liquidators' statement of receipts and payments to 2024-06-06

View Document

15/06/2315 June 2023 Appointment of a voluntary liquidator

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Statement of affairs

View Document

15/06/2315 June 2023 Registered office address changed from Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR Wales to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 2023-06-15

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Termination of appointment of Liam Edward Morgan as a director on 2022-02-28

View Document

11/02/2211 February 2022 Registered office address changed from Access 465 Rassau Industrial Estate Rassau Ebbw Vale NP23 5SD Wales to Central House Riverside Beaufort Ebbw Vale NP23 5NT on 2022-02-11

View Document

11/01/2211 January 2022 Change of details for Central Uk Group Limited as a person with significant control on 2022-01-06

View Document

11/01/2211 January 2022 Appointment of Mr Stephen Arthur Hancock as a director on 2022-01-06

View Document

10/01/2210 January 2022 Notification of Central Uk Group Limited as a person with significant control on 2022-01-06

View Document

10/01/2210 January 2022 Termination of appointment of Emily Jane Jenkins as a secretary on 2022-01-06

View Document

10/01/2210 January 2022 Termination of appointment of Alexander David Jenkins as a director on 2022-01-06

View Document

10/01/2210 January 2022 Cessation of Alexander David Jenkins as a person with significant control on 2022-01-06

View Document

10/01/2210 January 2022 Registered office address changed from Unit 4B St Theodore's Way Brynmenyn Industrial Estate Bridgend West Glamorgan CF32 9TZ United Kingdom to Access 465 Rassau Industrial Estate Rassau Ebbw Vale NP23 5SD on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Mr Liam Edward Morgan as a director on 2022-01-06

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Director's details changed for Mr Alexander David Jenkins on 2021-06-30

View Document

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

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID JENKINS / 31/03/2018

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM UNIT 7 EASTERN BUSINESS PARK WENTLOOG AVENUE CARDIFF CF3 2EY UNITED KINGDOM

View Document

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

View Accounts

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID JENKINS / 19/03/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN JONES

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR GAVIN JONES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 30B COWBRIDGE ROAD PONTYCLUN MID GLAMORGAN CF72 9EE WALES

View Document

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

View Accounts

06/09/176 September 2017 SECRETARY APPOINTED MRS EMILY JANE JENKINS

View Document

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DAVID JENKINS

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 39 BIRCHFIELD CRESCENT CARDIFF SOUTH GLAMORGAM CF5 1AE

View Document

15/07/1615 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Accounts

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR EMILY JENKINS

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

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

View Accounts

18/02/1518 February 2015 DIRECTOR APPOINTED MRS EMILY JANE JENKINS

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

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

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1331 December 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

29/08/1329 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/06/1229 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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