THE EMBS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/08/2524 August 2025 | Confirmation statement made on 2025-08-23 with updates |
| 20/08/2520 August 2025 | Cessation of Ian Paul Stevens as a person with significant control on 2025-04-01 |
| 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 |
| 20/08/2520 August 2025 | Director's details changed for Mrs Caroline Bucknell on 2025-08-18 |
| 29/05/2529 May 2025 | Purchase of own shares. |
| 22/04/2522 April 2025 | Cancellation of shares. Statement of capital on 2025-04-01 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 23/08/2423 August 2024 | Confirmation statement made on 2024-08-23 with updates |
| 22/08/2422 August 2024 | Notification of James David Hall as a person with significant control on 2024-03-27 |
| 08/08/248 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/07/2415 July 2024 | Appointment of Mr James David Hall as a director on 2024-07-15 |
| 27/06/2427 June 2024 | Termination of appointment of Ian Paul Stevens as a secretary on 2024-06-27 |
| 27/06/2427 June 2024 | Termination of appointment of Fiona Stevens as a director on 2024-06-27 |
| 27/06/2427 June 2024 | Termination of appointment of Ian Paul Stevens as a director on 2024-06-27 |
| 14/05/2414 May 2024 | Cancellation of shares. Statement of capital on 2024-03-28 |
| 29/04/2429 April 2024 | Purchase of own shares. |
| 04/04/244 April 2024 | Resolutions |
| 04/04/244 April 2024 | Memorandum and Articles of Association |
| 04/04/244 April 2024 | Resolutions |
| 04/04/244 April 2024 | Resolutions |
| 04/04/244 April 2024 | Change of share class name or designation |
| 04/04/244 April 2024 | Resolutions |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/03/2430 March 2024 | Particulars of variation of rights attached to shares |
| 27/03/2427 March 2024 | Statement of capital following an allotment of shares on 2024-03-26 |
| 13/10/2313 October 2023 | Particulars of variation of rights attached to shares |
| 13/10/2313 October 2023 | Particulars of variation of rights attached to shares |
| 02/10/232 October 2023 | Satisfaction of charge 3 in full |
| 23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with updates |
| 14/08/2314 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 27/06/2327 June 2023 | Director's details changed for Mr Ian Paul Stevens on 2023-06-26 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/03/2323 March 2023 | Current accounting period shortened from 2023-04-30 to 2023-03-31 |
| 20/03/2320 March 2023 | Memorandum and Articles of Association |
| 20/03/2320 March 2023 | Change of share class name or designation |
| 20/03/2320 March 2023 | Resolutions |
| 20/03/2320 March 2023 | Resolutions |
| 20/03/2320 March 2023 | Resolutions |
| 13/03/2313 March 2023 | Director's details changed for Mrs Caroline Bucknell on 2023-01-12 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-01-12 with updates |
| 21/12/2221 December 2022 | Director's details changed for Mrs Fiona Stevens on 2022-12-21 |
| 21/12/2221 December 2022 | Director's details changed for Mrs Caroline Bucknell on 2022-12-21 |
| 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 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 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 |
| 18/01/2218 January 2022 | Director's details changed for Mr Ian Paul Stevens on 2022-01-18 |
| 18/01/2218 January 2022 | Secretary's details changed for Mr Ian Paul Stevens on 2022-01-18 |
| 18/01/2218 January 2022 | Director's details changed for Simon James Bucknell on 2022-01-18 |
| 21/12/2121 December 2021 | Change of details for Mr Ian Paul Stevens as a person with significant control on 2021-12-21 |
| 21/12/2121 December 2021 | Director's details changed for Mr Ian Paul Stevens on 2021-12-21 |
| 10/11/2110 November 2021 | Appointment of Mrs Caroline Bucknell as a director on 2021-11-02 |
| 10/11/2110 November 2021 | Appointment of Mrs Fiona Stevens as a director on 2021-11-02 |
| 24/10/2124 October 2021 | Cancellation of shares. Statement of capital on 2021-05-01 |
| 22/10/2122 October 2021 | Unaudited abridged accounts made up to 2021-04-30 |
| 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 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 08/12/208 December 2020 | 30/04/20 UNAUDITED ABRIDGED |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
| 29/10/1929 October 2019 | 30/04/19 UNAUDITED ABRIDGED |
| 26/07/1926 July 2019 | COMPANY NAME CHANGED EAST MIDLANDS BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 26/07/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
| 21/01/1921 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 15/01/1815 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 24/01/1724 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BUCKNELL / 01/01/2017 |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 09/11/169 November 2016 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 82 FRIAR GATE DERBY DERBYSHIRE DE1 1FL |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 20/01/1620 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
| 10/12/1510 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 02/02/152 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
| 22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 06/02/146 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
| 22/11/1322 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 31/01/1331 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 13/01/1213 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
| 13/01/1213 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMIE ELLISS / 13/01/2012 |
| 13/01/1213 January 2012 | 13/01/11 STATEMENT OF CAPITAL GBP 754 |
| 31/01/1131 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
| 27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 30/04/1030 April 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 05/02/105 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL STEVENS / 01/10/2009 |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BUCKNELL / 01/10/2009 |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMIE ELLISS / 01/10/2009 |
| 25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 14/12/0914 December 2009 | 01/04/09 STATEMENT OF CAPITAL GBP 753 |
| 12/12/0912 December 2009 | FORM 128(4) |
| 12/11/0912 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 05/03/095 March 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
| 16/02/0916 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 05/02/085 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
| 22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 30/01/0730 January 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
| 10/11/0610 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 10/11/0610 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 28/10/0628 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 24/01/0624 January 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
| 01/06/051 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 08/03/058 March 2005 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 47 CORNHILL ALLESTREE DERBYSHIRE DE22 2FS |
| 25/01/0525 January 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
| 11/01/0511 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/07/046 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 31/01/0431 January 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
| 17/07/0317 July 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04 |
| 24/03/0324 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/03/0317 March 2003 | REGISTERED OFFICE CHANGED ON 17/03/03 FROM: BIRCH COTTAGE 16 CHAPEL LANE COSTOCK LOUGHBOROUGH LEICESTERSHIRE LE12 6UY |
| 14/03/0314 March 2003 | SECRETARY RESIGNED |
| 14/03/0314 March 2003 | NEW DIRECTOR APPOINTED |
| 14/03/0314 March 2003 | DIRECTOR RESIGNED |
| 14/03/0314 March 2003 | NEW DIRECTOR APPOINTED |
| 18/02/0318 February 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS |
| 10/02/0310 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
| 07/02/027 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
| 05/02/025 February 2002 | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS |
| 09/03/019 March 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
| 07/02/017 February 2001 | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS |
| 24/03/0024 March 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
| 01/02/001 February 2000 | RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS |
| 23/02/9923 February 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
| 03/02/993 February 1999 | RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS |
| 25/02/9825 February 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
| 29/01/9829 January 1998 | RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS |
| 01/05/971 May 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
| 17/02/9717 February 1997 | RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS |
| 18/03/9618 March 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
| 31/01/9631 January 1996 | RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS |
| 12/06/9512 June 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
| 30/01/9530 January 1995 | RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS |
| 20/05/9420 May 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
| 12/05/9412 May 1994 | S386 DISP APP AUDS 01/04/94 |
| 07/02/947 February 1994 | RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS |
| 05/03/935 March 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
| 13/02/9313 February 1993 | RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS |
| 17/02/9217 February 1992 | RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS |
| 17/02/9217 February 1992 | REGISTERED OFFICE CHANGED ON 17/02/92 |
| 17/02/9217 February 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
| 27/02/9127 February 1991 | RETURN MADE UP TO 18/02/91; FULL LIST OF MEMBERS |
| 27/02/9127 February 1991 | FULL ACCOUNTS MADE UP TO 31/12/90 |
| 22/03/9022 March 1990 | RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS |
| 22/03/9022 March 1990 | FULL ACCOUNTS MADE UP TO 31/12/89 |
| 15/02/9015 February 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 13/10/8913 October 1989 | DIRECTOR RESIGNED |
| 07/04/897 April 1989 | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12 |
| 21/03/8921 March 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 21/03/8921 March 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 21/03/8921 March 1989 | REGISTERED OFFICE CHANGED ON 21/03/89 FROM: 14 CLUMBER STREET NOTTINGHAM NG1 3DS |
| 07/03/897 March 1989 | ALTER MEM AND ARTS 150289 |
| 27/02/8927 February 1989 | COMPANY NAME CHANGED ATBESCO 101 LIMITED CERTIFICATE ISSUED ON 28/02/89 |
| 28/11/8828 November 1988 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 18/10/8818 October 1988 | NC INC ALREADY ADJUSTED |
| 18/10/8818 October 1988 | ADOPT MEM AND ARTS 20/09/88 |
| 30/09/8830 September 1988 | COMPANY NAME CHANGED BERONLODGE LIMITED CERTIFICATE ISSUED ON 03/10/88 |
| 27/09/8827 September 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 27/09/8827 September 1988 | REGISTERED OFFICE CHANGED ON 27/09/88 FROM: 31 CORSHAM ST LONDON N1 6DR |
| 01/09/881 September 1988 | 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