Advanced company searchLink opens in new window

ELECTRO-MECHANICAL DESIGNS LIMITED

Company number 03375309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 800
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 800
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 800
20 Jun 2014 AD04 Register(s) moved to registered office address
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
04 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Sep 2012 TM02 Termination of appointment of Graham Lloyd as a secretary
25 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
22 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
20 Jun 2011 AD03 Register(s) moved to registered inspection location
17 Jun 2011 AD02 Register inspection address has been changed
10 Mar 2011 AD01 Registered office address changed from Units 6 & 6a Lodge Hill Industrial Park Westbury Sub Mendip Somerset BA5 1EY on 10 March 2011
17 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Mrs Carol Ann Beeton on 23 May 2010
07 Jun 2010 CH01 Director's details changed for Mr Christopher Geoffrey Beeton on 23 May 2010
29 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
03 Jun 2009 363a Return made up to 23/05/09; full list of members
20 Jan 2009 190 Location of debenture register
20 Jan 2009 287 Registered office changed on 20/01/2009 from 2 weller drive finchampstead wokingham berkshire RG40 4QZ
20 Jan 2009 353 Location of register of members