Advanced company searchLink opens in new window

E.M.L. FINANCIAL SERVICES LIMITED

Company number 04821094

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)
30 Jul 2012 AD01 Registered office address changed from C/O Brown Butler Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT England on 30 July 2012
26 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
17 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
18 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
18 Jul 2011 AD01 Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 18 July 2011
03 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
28 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Christopher Paul Hosley on 4 July 2010
17 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
10 Jul 2009 363a Return made up to 04/07/09; full list of members
17 Feb 2009 288b Appointment terminated secretary christopher hosley
17 Feb 2009 287 Registered office changed on 17/02/2009 from unit 2 colton mill bullerthorpe lane leeds LS15 9JN
17 Feb 2009 288a Secretary appointed rachel emma hosley
12 Feb 2009 AA Full accounts made up to 30 April 2008
10 Feb 2009 288a Secretary appointed christopher paul hosley
08 Feb 2009 288b Appointment terminate, director and secretary andrew leslie greenwood logged form
07 Feb 2009 288b Appointment terminated director john murray
07 Feb 2009 288b Appointment terminated director howard serr
09 Jan 2009 363a Return made up to 04/07/08; full list of members
17 Dec 2008 288a Director appointed christopher paul hosley
14 Feb 2008 AA Full accounts made up to 30 April 2007
05 Nov 2007 363s Return made up to 04/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/11/07
03 Oct 2007 287 Registered office changed on 03/10/07 from: 20 cross hills kippax leeds west yorkshire LS25 7JP
16 Jul 2007 288a New secretary appointed
14 May 2007 288b Secretary resigned;director resigned