EMC SYSTEMS LTD - WARRINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-12 View Report
Accounts. Accounts type total exemption full. 2023-10-13 View Report
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Accounts. Accounts type total exemption full. 2022-11-21 View Report
Confirmation statement. Statement with no updates. 2022-02-14 View Report
Accounts. Accounts type micro entity. 2021-12-29 View Report
Confirmation statement. Statement with no updates. 2021-02-12 View Report
Address. Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG. New address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Change date: 2020-12-08. 2020-12-08 View Report
Accounts. Accounts type total exemption full. 2020-09-05 View Report
Confirmation statement. Statement with no updates. 2020-02-12 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-02-12 View Report
Accounts. Accounts type total exemption full. 2018-12-04 View Report
Confirmation statement. Statement with no updates. 2018-02-12 View Report
Accounts. Accounts type total exemption full. 2017-12-27 View Report
Persons with significant control. Psc name: Elizabeth Marley. Notification date: 2017-11-09. 2017-11-14 View Report
Persons with significant control. Notification date: 2017-11-09. Psc name: Derek Marley. 2017-11-14 View Report
Persons with significant control. Withdrawal date: 2017-11-10. 2017-11-10 View Report
Confirmation statement. Statement with updates. 2017-02-14 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Annual return. With made up date full list shareholders. 2016-02-12 View Report
Accounts. Accounts type total exemption small. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Accounts. Accounts type total exemption small. 2014-12-07 View Report
Annual return. With made up date full list shareholders. 2014-02-12 View Report
Officers. Officer name: Mrs Elizabeth Marley. 2014-02-11 View Report
Officers. Change date: 2014-02-11. Officer name: Derek Joseph Marley. 2014-02-11 View Report
Accounts. Accounts type total exemption small. 2013-12-12 View Report
Annual return. With made up date full list shareholders. 2013-02-12 View Report
Accounts. Accounts type total exemption small. 2012-11-14 View Report
Incorporation. Memorandum articles. 2012-05-16 View Report
Capital. Capital allotment shares. 2012-05-15 View Report
Resolution. Description: Resolutions. 2012-05-11 View Report
Capital. Capital name of class of shares. 2012-05-11 View Report
Annual return. With made up date full list shareholders. 2012-02-13 View Report
Accounts. Accounts type total exemption small. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-02-14 View Report
Accounts. Accounts type total exemption small. 2010-12-31 View Report
Annual return. With made up date full list shareholders. 2010-02-12 View Report
Accounts. Accounts type total exemption small. 2010-01-21 View Report
Annual return. Legacy. 2009-03-16 View Report
Accounts. Accounts type total exemption small. 2008-12-04 View Report
Officers. Description: Appointment terminated secretary jordan secretaries LIMITED. 2008-07-17 View Report
Change of name. Description: Company name changed brookson (5158G) LIMITED\certificate issued on 18/02/08. 2008-02-18 View Report
Annual return. Legacy. 2008-02-13 View Report
Capital. Description: Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2. 2007-08-31 View Report
Officers. Description: New director appointed. 2007-04-18 View Report
Officers. Description: Director resigned. 2007-04-17 View Report
Accounts. Legacy. 2007-04-14 View Report