EAMSA LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 Termination of appointment of Allyson Dargie Flude as a director on 2023-03-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

23/04/2423 April 2024 Director's details changed for Simon Graham Flude on 2024-04-23

View Document

23/04/2423 April 2024 Registered office address changed from 16 Flat 7 Warwick Road Stratford-upon-Avon CV37 6YW England to George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mrs Allyson Dargie Flude on 2024-04-23

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

03/01/233 January 2023 Registered office address changed from Ivy House 4 Banbury Road Ettington Stratford-upon-Avon CV37 7TB England to 16 Flat 7 Warwick Road Stratford-upon-Avon CV37 6YW on 2023-01-03

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON GRAHAM FLUDE / 14/05/2020

View Document

15/05/2015 May 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GRAHAM FLUDE / 14/05/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALLYSON DARGIE FLUDE / 14/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 60 HIGH STREET SUTTON ELY CAMBRIDGESHIRE CB6 2RA ENGLAND

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 25 HAZELWOOD ROAD BEDFORD BEDFORDSHIRE MK42 0HN ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/03/156 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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