EMS SMARTCELL LTD

Company Documents

DateDescription
12/11/2312 November 2023 Final Gazette dissolved following liquidation

View Document

12/11/2312 November 2023 Final Gazette dissolved following liquidation

View Document

12/08/2312 August 2023 Return of final meeting in a members' voluntary winding up

View Document

19/05/2319 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-19

View Document

17/04/2317 April 2023 Notification of Matlock Holdings Limited as a person with significant control on 2021-09-28

View Document

17/04/2317 April 2023 Cessation of Ems Security Group Limited as a person with significant control on 2021-09-28

View Document

01/02/231 February 2023 Register inspection address has been changed to 11a-11C Technology House Westbrook Industrial Park Sea Street Herne Bay CT6 8JZ

View Document

01/02/231 February 2023 Register(s) moved to registered inspection location 11a-11C Technology House Westbrook Industrial Park Sea Street Herne Bay CT6 8JZ

View Document

12/05/2212 May 2022 Cessation of Matlock Holdings Ltd as a person with significant control on 2021-09-28

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-15 with updates

View Document

12/05/2212 May 2022 Notification of Ems Security Group Limited as a person with significant control on 2021-09-28

View Document

08/12/218 December 2021 Satisfaction of charge 022176850008 in full

View Document

08/12/218 December 2021 Satisfaction of charge 5 in full

View Document

08/12/218 December 2021 Satisfaction of charge 7 in full

View Document

15/10/2115 October 2021 Cessation of Ems Security Group Limited as a person with significant control on 2021-09-28

View Document

15/10/2115 October 2021 Notification of Matlock Holdings Ltd as a person with significant control on 2021-09-28

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021

View Document

11/10/2111 October 2021 Statement of capital on 2021-10-11

View Document

11/10/2111 October 2021

View Document

11/10/2111 October 2021 Resolutions

View Document

01/10/211 October 2021 Termination of appointment of Stéphane Roland Henri Baudena as a director on 2021-09-06

View Document

01/10/211 October 2021 Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 2021-09-06

View Document

01/10/211 October 2021 Termination of appointment of John Eifion Davies as a director on 2021-09-06

View Document

01/10/211 October 2021 Termination of appointment of Christopher Geread Robert Mulvihill as a director on 2021-09-06

View Document

01/10/211 October 2021 Appointment of Mr John Anthony Robinson as a director on 2021-09-06

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED STÉPHANE ROLAND HENRI BAUDENA

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR STÉPHANE COCHARD

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR JURGEN VAN GOETHEM

View Document

09/05/189 May 2018 DIRECTOR APPOINTED STÉPHANE ANGEL TARCISIUS COCHARD

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KOVSKY

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED KRIS SOMERS

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN STUMM

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED JURGEN VAN GOETHEM

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR MONICA PONCE

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MICHAEL KOVSKY

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR JOHN EIFION DAVIES

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON MANNERING

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA LAWRENCE

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY VICTORIA LAWRENCE

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY ALISON MANNERING

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED BRIAN STUMM

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MONICA PONCE

View Document

15/09/1715 September 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

28/10/1628 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

12/05/1612 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MRS ALISON MARGARET MANNERING

View Document

31/07/1531 July 2015 SECRETARY APPOINTED MRS ALISON MARGARET MANNERING

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA JANE LAWRENCE / 06/02/2015

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

10/04/1510 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA JANE LAWRENCE / 06/02/2015

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

17/10/1317 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/07/139 July 2013 COMPANY NAME CHANGED EMS RADIO FIRE AND SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/07/13

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA JANE LAWRENCE / 01/07/2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LAWRENCE

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MISS VICTORIA JANE LAWRENCE

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CRUSSELL

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MULVIHILL

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON MANNERING

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022176850008

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR KEN BULLOCK

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR KEN BULLOCK

View Document

10/05/1310 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/05/1310 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MUSTON

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR PETER CHARLES CRUSSELL

View Document

10/05/1210 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR JOHN EIFION DAVIES

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MRS ALISON MARGARET MANNERING

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/05/1112 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

10/05/1010 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEREAD ROBERT MULVIHILL / 01/05/2010

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK CRONIN

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED KEN BULLOCK

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/01/0414 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 COMPANY NAME CHANGED E.M.S. BANK INTRUDER & FIRE SYST EMS LIMITED CERTIFICATE ISSUED ON 19/06/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/04/0215 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0117 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/07/004 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0012 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/03/9712 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/06/946 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/946 June 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 AUDITOR'S RESIGNATION

View Document

13/05/9313 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/07/9216 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/917 July 1991 £ NC 100/1000 19/06/9

View Document

07/07/917 July 1991 NC INC ALREADY ADJUSTED 19/06/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/901 August 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/07/9031 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/06

View Document

25/04/9025 April 1990 NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 COMPANY NAME CHANGED BANK INTRUDER & FIRE SYSTEMS LIM ITED CERTIFICATE ISSUED ON 01/08/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

10/05/8910 May 1989 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/04

View Document

07/09/887 September 1988 COMPANY NAME CHANGED LOOKPASSIVE LIMITED CERTIFICATE ISSUED ON 08/09/88

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM: LAKESIDE,OAK GRANGE RD WEST CLANDON GUILDFORD SURREY GU4 7UF

View Document

24/06/8824 June 1988 WD 13/05/88 PD 10/03/88--------- £ SI 2@1

View Document

24/06/8824 June 1988 WD 13/05/88 AD 10/03/88--------- £ SI 98@1=98 £ IC 2/100

View Document

30/03/8830 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

16/03/8816 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/8810 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8810 March 1988 REGISTERED OFFICE CHANGED ON 10/03/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/03/8810 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 ALTER MEM AND ARTS 220288

View Document

04/02/884 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company