EFFECTIVE MACHINING SERVICES LTD. - ABERDEEN


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-08-23 View Report
Accounts. Accounts type total exemption full. 2022-12-31 View Report
Confirmation statement. Statement with no updates. 2022-08-09 View Report
Address. Old address: Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE. New address: 37 Albyn Place Aberdeen Aberdeen City AB10 1YN. Change date: 2021-12-06. 2021-12-06 View Report
Accounts. Accounts type total exemption full. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-08-12 View Report
Accounts. Accounts type total exemption full. 2020-11-03 View Report
Confirmation statement. Statement with no updates. 2020-08-10 View Report
Accounts. Accounts type total exemption full. 2019-09-29 View Report
Confirmation statement. Statement with updates. 2019-08-09 View Report
Accounts. Accounts type unaudited abridged. 2018-09-20 View Report
Confirmation statement. Statement with updates. 2018-08-08 View Report
Accounts. Accounts type total exemption full. 2017-09-28 View Report
Accounts. Accounts type total exemption small. 2017-08-17 View Report
Accounts. Accounts type total exemption small. 2017-08-17 View Report
Confirmation statement. Statement with updates. 2017-08-08 View Report
Persons with significant control. Psc name: Gilbert Alexander Anderson. Notification date: 2017-07-18. 2017-07-18 View Report
Persons with significant control. Withdrawal date: 2017-07-18. 2017-07-18 View Report
Gazette. Gazette filings brought up to date. 2017-05-17 View Report
Gazette. Gazette notice compulsory. 2017-05-16 View Report
Confirmation statement. Statement with updates. 2016-08-08 View Report
Annual return. With made up date full list shareholders. 2015-08-11 View Report
Gazette. Gazette filings brought up to date. 2015-08-11 View Report
Gazette. Gazette notice compulsory. 2015-08-07 View Report
Accounts. Change account reference date company previous extended. 2015-04-17 View Report
Annual return. With made up date full list shareholders. 2014-08-08 View Report
Annual return. With made up date full list shareholders. 2013-08-07 View Report
Officers. Officer name: Gilbert Alexander. Change date: 2013-08-01. 2013-08-06 View Report
Incorporation. Incorporation company. 2013-08-01 View Report