EMR DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Registered office address changed from Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS Wales to C/O Bevan Buckland Llp Cardigan House, Castle Court Swansea Enterprise Park Swansea SA7 9LA on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Mr Michael James Reilly as a person with significant control on 2025-03-18

View Document

19/03/2519 March 2025 Change of details for Mrs Ellen Reilly as a person with significant control on 2025-03-18

View Document

19/03/2519 March 2025 Director's details changed for Mrs Ellen Reilly on 2025-03-18

View Document

19/03/2519 March 2025 Director's details changed for Mr Michael James Reilly on 2025-03-18

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2023-12-29

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

03/05/243 May 2024 Director's details changed for Mr Michael James Reilly on 2024-02-01

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

13/12/2313 December 2023 Director's details changed for Mrs Ellen Reilly on 2023-12-08

View Document

13/12/2313 December 2023 Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS on 2023-12-13

View Document

13/12/2313 December 2023 Change of details for Mr Michael James Reilly as a person with significant control on 2023-12-08

View Document

13/12/2313 December 2023 Change of details for Mrs Ellen Reilly as a person with significant control on 2023-12-08

View Document

13/12/2313 December 2023 Director's details changed for Mr Michael James Reilly on 2023-12-08

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

28/05/2128 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

24/09/2024 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

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

View Accounts

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES REILLY / 29/01/2016

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN REILLY / 29/01/2016

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM FURZE BANK 34 HANOVER STREET SWANSEA SA1 6BA

View Document

17/11/1517 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MICHAEL JAMES REILLY

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED ELLEN REILLY

View Document

26/11/1426 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 100

View Document

11/11/1411 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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