Advanced company searchLink opens in new window

MANUFACTURING EFFICIENCY MONITORING SYSTEMS LIMITED

Company number 08366500

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 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
23 Apr 2021 PSC04 Change of details for Mrs Jacqueline Maureen Auty as a person with significant control on 19 April 2021
23 Apr 2021 CH01 Director's details changed for Mrs Jacqueline Maureen Auty on 19 April 2021
12 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
28 Jun 2019 PSC01 Notification of Jacqueline Maureen Auty as a person with significant control on 26 June 2019
28 Jun 2019 PSC07 Cessation of Barry Donald Auty as a person with significant control on 26 June 2019
28 Jun 2019 AP01 Appointment of Mrs Jacqueline Maureen Auty as a director on 26 June 2019
28 Jun 2019 TM01 Termination of appointment of Barry Donald Auty as a director on 26 June 2019
31 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
25 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
06 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with updates
17 Nov 2017 AA Unaudited abridged accounts made up to 30 April 2017
07 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
03 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
30 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
17 Aug 2016 CH01 Director's details changed for Mr Barry Donald Auty on 9 June 2016
17 Aug 2016 AD01 Registered office address changed from 31 Ferry Road Hullbridge Hockley Essex SS5 6DN to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 17 August 2016
16 Aug 2016 AA01 Previous accounting period extended from 31 January 2016 to 30 April 2016
16 Aug 2016 CH01 Director's details changed for Mr Dale Read on 9 June 2016
27 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
27 Jan 2016 CH01 Director's details changed for Mr Barry Donald Auty on 10 January 2015