THE EMBS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/08/2524 August 2025 Confirmation statement made on 2025-08-23 with updates

View Document

20/08/2520 August 2025 Cessation of Ian Paul Stevens as a person with significant control on 2025-04-01

View Document

20/08/2520 August 2025 Registered office address changed from 2nd Floor, 2 st Andrew's House Vernon Gate Derby DE1 1UJ United Kingdom to 2nd Floor 2 st Andrew's House Vernon Gate Derby Derbyshire DE1 1UJ on 2025-08-20

View Document

20/08/2520 August 2025 Director's details changed for Mrs Caroline Bucknell on 2025-08-18

View Document

29/05/2529 May 2025 Purchase of own shares.

View Document

22/04/2522 April 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

22/08/2422 August 2024 Notification of James David Hall as a person with significant control on 2024-03-27

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Appointment of Mr James David Hall as a director on 2024-07-15

View Document

27/06/2427 June 2024 Termination of appointment of Ian Paul Stevens as a secretary on 2024-06-27

View Document

27/06/2427 June 2024 Termination of appointment of Fiona Stevens as a director on 2024-06-27

View Document

27/06/2427 June 2024 Termination of appointment of Ian Paul Stevens as a director on 2024-06-27

View Document

14/05/2414 May 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

29/04/2429 April 2024 Purchase of own shares.

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Change of share class name or designation

View Document

04/04/244 April 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Particulars of variation of rights attached to shares

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

13/10/2313 October 2023 Particulars of variation of rights attached to shares

View Document

13/10/2313 October 2023 Particulars of variation of rights attached to shares

View Document

02/10/232 October 2023 Satisfaction of charge 3 in full

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Director's details changed for Mr Ian Paul Stevens on 2023-06-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

20/03/2320 March 2023 Memorandum and Articles of Association

View Document

20/03/2320 March 2023 Change of share class name or designation

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

13/03/2313 March 2023 Director's details changed for Mrs Caroline Bucknell on 2023-01-12

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-12 with updates

View Document

21/12/2221 December 2022 Director's details changed for Mrs Fiona Stevens on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mrs Caroline Bucknell on 2022-12-21

View Document

20/12/2220 December 2022 Registered office address changed from C/O Vibrant Accountancy Suites 6 & 7 the Mill, Lodge Lane Derby Derbyshire DE1 3HB United Kingdom to 2nd Floor, 2 st Andrew's House Vernon Gate Derby DE1 1UJ on 2022-12-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Registered office address changed from C/O Vibrant Accountancy 103 Duffield Road Derby Derbyshire DE22 1AE United Kingdom to C/O Vibrant Accountancy Suites 6 & 7 the Mill, Lodge Lane Derby Derbyshire DE1 3HB on 2022-03-02

View Document

18/01/2218 January 2022 Director's details changed for Mr Ian Paul Stevens on 2022-01-18

View Document

18/01/2218 January 2022 Secretary's details changed for Mr Ian Paul Stevens on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Simon James Bucknell on 2022-01-18

View Document

21/12/2121 December 2021 Change of details for Mr Ian Paul Stevens as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mr Ian Paul Stevens on 2021-12-21

View Document

10/11/2110 November 2021 Appointment of Mrs Caroline Bucknell as a director on 2021-11-02

View Document

10/11/2110 November 2021 Appointment of Mrs Fiona Stevens as a director on 2021-11-02

View Document

24/10/2124 October 2021 Cancellation of shares. Statement of capital on 2021-05-01

View Document

22/10/2122 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

01/07/211 July 2021 Registered office address changed from 83 Friar Gate Derby DE1 1FL England to C/O Vibrant Accountancy 103 Duffield Road Derby Derbyshire DE22 1AE on 2021-07-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/12/208 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

29/10/1929 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

26/07/1926 July 2019 COMPANY NAME CHANGED EAST MIDLANDS BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 26/07/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BUCKNELL / 01/01/2017

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 82 FRIAR GATE DERBY DERBYSHIRE DE1 1FL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/02/152 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMIE ELLISS / 13/01/2012

View Document

13/01/1213 January 2012 13/01/11 STATEMENT OF CAPITAL GBP 754

View Document

31/01/1131 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/02/105 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL STEVENS / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BUCKNELL / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMIE ELLISS / 01/10/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/12/0914 December 2009 01/04/09 STATEMENT OF CAPITAL GBP 753

View Document

12/12/0912 December 2009 FORM 128(4)

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/03/095 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 47 CORNHILL ALLESTREE DERBYSHIRE DE22 2FS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: BIRCH COTTAGE 16 CHAPEL LANE COSTOCK LOUGHBOROUGH LEICESTERSHIRE LE12 6UY

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 S386 DISP APP AUDS 01/04/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/02/9313 February 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/02/9127 February 1991 RETURN MADE UP TO 18/02/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/03/9022 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/02/9015 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED

View Document

07/04/897 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: 14 CLUMBER STREET NOTTINGHAM NG1 3DS

View Document

07/03/897 March 1989 ALTER MEM AND ARTS 150289

View Document

27/02/8927 February 1989 COMPANY NAME CHANGED ATBESCO 101 LIMITED CERTIFICATE ISSUED ON 28/02/89

View Document

28/11/8828 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/8818 October 1988 NC INC ALREADY ADJUSTED

View Document

18/10/8818 October 1988 ADOPT MEM AND ARTS 20/09/88

View Document

30/09/8830 September 1988 COMPANY NAME CHANGED BERONLODGE LIMITED CERTIFICATE ISSUED ON 03/10/88

View Document

27/09/8827 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 REGISTERED OFFICE CHANGED ON 27/09/88 FROM: 31 CORSHAM ST LONDON N1 6DR

View Document

01/09/881 September 1988 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