EMEX SYSTEMS LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

24/05/2424 May 2024 Application to strike the company off the register

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Director's details changed for Mr John Patrick O'hagan on 2022-04-14

View Document

27/04/2227 April 2022 Change of details for Mr John Patrick O'hagan as a person with significant control on 2022-04-14

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-10 with updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-05-31

View Document

05/10/215 October 2021 Termination of appointment of Sanela O'hagan as a director on 2021-05-28

View Document

05/10/215 October 2021 Termination of appointment of Paul O'hagan as a director on 2021-05-28

View Document

30/09/2130 September 2021 Purchase of own shares.

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MRS SANELA O'HAGAN

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR PAUL O'HAGAN

View Document

23/04/1623 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

23/04/1623 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK O'HAGAN / 01/03/2016

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 19 MONKS CLOSE FARNBOROUGH HAMPSHIRE GU14 7DB

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/04/1319 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/06/1224 June 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/04/1130 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/05/106 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK O'HAGAN / 10/04/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY APPOINTED JOHN PATRICK O'HAGAN LOGGED FORM

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HELENA OMIELAN

View Document

03/06/083 June 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/06/955 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95 FROM: 44 UPPER BELGRAVE ROAD BRISTOL BS8 2XN

View Document

10/04/9510 April 1995 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