EM SOLUTIONS LIMITED

Flat 3 11 Wingfield Road Flat 3 11 Wingfield Road, Cardiff, CF14 1NJ, South Glamorgan
StatusACTIVE
Company No.03601445
CategoryPrivate Limited Company
Incorporated21 Jul 1998
Age25 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

EM SOLUTIONS LIMITED is an active private limited company with number 03601445. It was incorporated 25 years, 10 months, 25 days ago, on 21 July 1998. The company address is Flat 3 11 Wingfield Road Flat 3 11 Wingfield Road, Cardiff, CF14 1NJ, South Glamorgan.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2022

Action Date: 05 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephanie Elizabeth Murphy

Notification date: 2022-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephanie Elizabeth Murphy

Appointment date: 2022-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 19 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Francis Pieri

Termination date: 2021-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2021

Action Date: 19 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Francis Pieri

Cessation date: 2021-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 May 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Wade

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Brian Wade

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Francis Pieri

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james mckenna / 25/03/2009

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james mckenna / 01/10/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Memorandum articles

Date: 25 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Memorandum articles

Date: 11 Nov 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 10/09/01 from: 48A fernlea road balham london SW12 9RN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/99; full list of members

Documents

View document PDF

Resolution

Date: 28 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 21 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 CHANTRY ROAD MANAGEMENT COMPANY LIMITED

16 CHANTRY ROAD,BRISTOL,BS8 2QD

Number:03935782
Status:ACTIVE
Category:Private Limited Company

COOPER-WALKER MICROELECTRONICS LIMITED

RHUDLE MILL BARN,LOCHGILPHEAD,PA31 8QE

Number:SC079033
Status:ACTIVE
Category:Private Limited Company

FOODISY LIMITED

12 PENNARD DRIVE,SWANSEA,SA3 2BL

Number:11040664
Status:ACTIVE
Category:Private Limited Company

FWA ASSOCIATES LTD

357 OLD BEDFORD ROAD,LUTON,LU2 7BL

Number:11436511
Status:ACTIVE
Category:Private Limited Company

H T LIFTING LIMITED

39 WALLACE ROAD,SWANSEA,SA1 8HA

Number:11253687
Status:ACTIVE
Category:Private Limited Company

HOTBED COMMERCIAL PROPERTY 2006 LIMITED PARTNERSHIP

SEEBECK HOUSE 1 SEEBECK PLACE,MILTON KEYNES,MK5 8FR

Number:LP011239
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source