EMEX SYSTEMS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off | 
| 04/06/244 June 2024 | First Gazette notice for voluntary strike-off | 
| 04/06/244 June 2024 | First Gazette notice for voluntary strike-off | 
| 24/05/2424 May 2024 | Application to strike the company off the register | 
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-10 with updates | 
| 04/10/234 October 2023 | Micro company accounts made up to 2023-05-31 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 30/05/2330 May 2023 | Registered office address changed from Communication House Victoria Avenue Camberley GU15 3HX England to 19 Monks Close Monks Close Farnborough GU14 7DB on 2023-05-30 | 
| 12/04/2312 April 2023 | Confirmation statement made on 2023-04-10 with updates | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 27/04/2227 April 2022 | Director's details changed for Mr John Patrick O'hagan on 2022-04-14 | 
| 27/04/2227 April 2022 | Change of details for Mr John Patrick O'hagan as a person with significant control on 2022-04-14 | 
| 22/04/2222 April 2022 | Confirmation statement made on 2022-04-10 with updates | 
| 14/10/2114 October 2021 | Micro company accounts made up to 2021-05-31 | 
| 05/10/215 October 2021 | Termination of appointment of Sanela O'hagan as a director on 2021-05-28 | 
| 05/10/215 October 2021 | Termination of appointment of Paul O'hagan as a director on 2021-05-28 | 
| 30/09/2130 September 2021 | Purchase of own shares. | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES | 
| 21/02/2021 February 2020 | DIRECTOR APPOINTED MRS SANELA O'HAGAN | 
| 24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES | 
| 27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES | 
| 03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | 
| 15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 04/11/164 November 2016 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM C/O JOHN P O'HAGAN 21 KITCHENER ROAD SELLY PARK BIRMINGHAM B29 7QE ENGLAND | 
| 22/07/1622 July 2016 | DIRECTOR APPOINTED MR PAUL O'HAGAN | 
| 23/04/1623 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders | 
| 23/04/1623 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK O'HAGAN / 01/03/2016 | 
| 14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 19 MONKS CLOSE FARNBOROUGH HAMPSHIRE GU14 7DB | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 08/05/158 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders | 
| 11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 07/05/147 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders | 
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 19/04/1319 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders | 
| 11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 24/06/1224 June 2012 | Annual return made up to 10 April 2012 with full list of shareholders | 
| 17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 30/04/1130 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders | 
| 17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 06/05/106 May 2010 | Annual return made up to 10 April 2010 with full list of shareholders | 
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK O'HAGAN / 10/04/2010 | 
| 30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 05/05/095 May 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | 
| 17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 | 
| 17/03/0917 March 2009 | DIRECTOR AND SECRETARY APPOINTED JOHN PATRICK O'HAGAN LOGGED FORM | 
| 05/01/095 January 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HELENA OMIELAN | 
| 03/06/083 June 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | 
| 24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | 
| 16/05/0716 May 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | 
| 06/12/066 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | 
| 21/04/0621 April 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | 
| 30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | 
| 27/04/0527 April 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | 
| 16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | 
| 18/05/0418 May 2004 | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | 
| 13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | 
| 18/04/0318 April 2003 | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | 
| 10/03/0310 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | 
| 05/04/025 April 2002 | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | 
| 07/03/027 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | 
| 26/04/0126 April 2001 | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS | 
| 08/03/018 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | 
| 12/04/0012 April 2000 | RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS | 
| 27/10/9927 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | 
| 12/04/9912 April 1999 | RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS | 
| 30/03/9930 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | 
| 24/04/9824 April 1998 | RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS | 
| 24/11/9724 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | 
| 04/04/974 April 1997 | RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS | 
| 27/03/9727 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | 
| 26/04/9626 April 1996 | RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS | 
| 08/12/958 December 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 | 
| 05/06/955 June 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | 
| 05/06/955 June 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 05/06/955 June 1995 | REGISTERED OFFICE CHANGED ON 05/06/95 FROM: 44 UPPER BELGRAVE ROAD BRISTOL BS8 2XN | 
| 10/04/9510 April 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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