EMJS SOLUTIONS LIMITED

35 Westgate, Huddersfield, HD1 1PA, West Yorkshire
StatusACTIVE
Company No.06845427
CategoryPrivate Limited Company
Incorporated12 Mar 2009
Age15 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

EMJS SOLUTIONS LIMITED is an active private limited company with number 06845427. It was incorporated 15 years, 2 months, 3 days ago, on 12 March 2009. The company address is 35 Westgate, Huddersfield, HD1 1PA, West Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Annick Angelina Albert Schilders-Paternoster

Change date: 2023-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Ernest Maria Jozef Schilders

Change date: 2023-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Annick Angelina Albert Schilders Paternoster

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2022

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lea Holdings Limited

Notification date: 2017-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2022

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ernest Maria Jozef Schilders

Cessation date: 2017-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2022

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-14

Psc name: Annick Angelina Albert Schilders-Pateroster

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Annick Angelina Albert Schilders Paternoster

Change date: 2010-03-12

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-12

Officer name: Dr Ernest Maria Jozef Schilders

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director helen hilton

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed annick angelina albert schilders paternoster

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed ernest maria jozef schilders

Documents

View document PDF

Incorporation company

Date: 12 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

77TH FLOOR LTD

GOATHLANDS,ASCOT,SL5 8QF

Number:07851651
Status:ACTIVE
Category:Private Limited Company

A52 SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11503050
Status:ACTIVE
Category:Private Limited Company

DH ENGINEERING DESIGN SOLUTIONS LIMITED

34 ELBA STREET,SWANSEA,SA4 3EE

Number:10198930
Status:ACTIVE
Category:Private Limited Company

JACKUNAS LIMITED

10 MYRTLE AVENUE,PETERBOROUGH,PE1 4LS

Number:08346928
Status:ACTIVE
Category:Private Limited Company

MARIUS RADOVICI LTD

39 FIRST AVENUE,GRAYS,RM20 3JR

Number:10712691
Status:ACTIVE
Category:Private Limited Company

RG HOLDINGS 2 LIMITED

1ST FLOOR, CLOISTER HOUSE, RIVERSIDE,MANCHESTER,M3 5FS

Number:10803112
Status:ACTIVE
Category:Private Limited Company

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