EMRA SOLUTIONS LIMITED - History of Changes


DateDescription
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-14 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-04-27 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-04-23 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-17 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-04-03 insert address Unit 8 Birch House Storage, Ednaston, DE6 3AD
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES
2019-08-03 delete address Unit 5, 7 Grovebury Road, Leighton Buzzard, LU7 4SQ
2019-08-03 insert address Unit 2 Birch House Storage, Ednaston, DE6 3AD
2019-08-03 update primary_contact Unit 5, 7 Grovebury Road, Leighton Buzzard, LU7 4SQ => Unit 2 Birch House Storage, Ednaston, DE6 3AD
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-04-25 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-09 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-25 update website_status InternalLimits => OK
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2017-08-08 update website_status OK => InternalLimits
2017-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-16 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-03-15 update website_status OK => InternalLimits
2017-01-30 update website_status InternalLimits => OK
2017-01-30 delete address 9 Moorfield, Newton Longville, Milton Keynes, MK17 0BN
2017-01-30 delete email ma..@emrasolutions.com
2017-01-30 insert address 6 Wakelins End, Cookham, Berkshire, SL6 9TQ
2017-01-30 insert email ro..@emrasolutions.com
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-10-01 update statutory_documents 29/07/16 STATEMENT OF CAPITAL GBP 6
2016-09-12 update website_status OK => InternalLimits
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-29 update statutory_documents DIRECTOR APPOINTED MRS ALISON MARGARET GROENEWEG
2016-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WARD
2016-07-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 delete address 9 MOORFIELD NEWTON LONGVILLE MILTON KEYNES BUCKS MK17 0BN
2016-07-07 insert address 6 WAKELINS END COOKHAM MAIDENHEAD BERKSHIRE ENGLAND SL6 9TQ
2016-07-07 update registered_address
2016-06-21 update website_status OK => InternalLimits
2016-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 9 MOORFIELD NEWTON LONGVILLE MILTON KEYNES BUCKS MK17 0BN
2016-04-10 update website_status InternalLimits => OK
2015-11-07 update returns_last_madeup_date 2014-10-01 => 2015-10-01
2015-11-07 update returns_next_due_date 2015-10-29 => 2016-10-29
2015-10-09 update statutory_documents 01/10/15 FULL LIST
2015-08-31 update website_status OK => InternalLimits
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-26 update website_status OK => InternalLimits
2015-06-26 update statutory_documents DIRECTOR APPOINTED MR ROGER PHILIP GROENEWEG
2015-06-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-29 update website_status InternalLimits => OK
2015-05-29 delete phone 07974 459 363
2015-05-29 delete source_ip 95.128.52.32
2015-05-29 insert address 9 Moorfield, Newton Longville, Milton Keynes, MK17 0BN
2015-05-29 insert address Unit 5, 7 Grovebury Road, Leighton Buzzard, LU7 4SQ
2015-05-29 insert phone 01525 601250
2015-05-29 insert source_ip 87.239.23.250
2015-05-29 update primary_contact null => Unit 5, 7 Grovebury Road, Leighton Buzzard, LU7 4SQ
2015-05-01 update website_status OK => InternalLimits
2014-11-07 update returns_last_madeup_date 2013-10-01 => 2014-10-01
2014-11-07 update returns_next_due_date 2014-10-29 => 2015-10-29
2014-10-09 update statutory_documents 01/10/14 FULL LIST
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date null => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-07-01 => 2015-12-31
2014-06-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-11-07 delete address 9 MOORFIELD NEWTON LONGVILLE MILTON KEYNES BUCKS UNITED KINGDOM MK17 0BN
2013-11-07 insert address 9 MOORFIELD NEWTON LONGVILLE MILTON KEYNES BUCKS MK17 0BN
2013-11-07 insert sic_code 46690 - Wholesale of other machinery and equipment
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-10-01
2013-11-07 update returns_next_due_date 2013-10-29 => 2014-10-29
2013-10-28 update statutory_documents 01/10/13 FULL LIST
2013-08-01 update account_ref_month 10 => 3
2013-07-02 update statutory_documents CURREXT FROM 31/10/2013 TO 31/03/2014
2012-12-29 update statutory_documents 01/10/12 STATEMENT OF CAPITAL GBP 12
2012-10-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION