ECMS SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

07/04/257 April 2025 Memorandum and Articles of Association

View Document

07/04/257 April 2025 Resolutions

View Document

01/04/251 April 2025 Statement of company's objects

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

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

View Accounts

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Change of details for Mr James Martin Grimsley as a person with significant control on 2022-12-15

View Document

16/12/2216 December 2022 Change of details for Ms Karen Angela Grimsley as a person with significant control on 2022-12-15

View Document

16/12/2216 December 2022 Director's details changed for Mr James Martin Grimsley on 2022-12-15

View Document

16/12/2216 December 2022 Director's details changed for Ms Karen Angela Grimsley on 2022-12-15

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

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

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP GRIMSLEY

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1924 July 2019 COMPANY NAME CHANGED EXECUTIVE CLEANING AND MAINTENANCE SERVICES LTD CERTIFICATE ISSUED ON 24/07/19

View Document

18/07/1918 July 2019 CESSATION OF JANICE CAROL BLOOMFIELD AS A PSC

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ANGELA GRIMSLEY

View Document

18/07/1918 July 2019 CESSATION OF KEITH ALEXANDER BLOOMFIELD AS A PSC

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 14/05/19 STATEMENT OF CAPITAL GBP 25

View Document

16/07/1916 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1916 July 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, SECRETARY JANICE BLOOMFIELD

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR PHILIP GRIMSLEY

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MS KAREN ANGELA GRIMSLEY

View Document

01/10/161 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/161 October 2016 26/07/16 STATEMENT OF CAPITAL GBP 63

View Document

01/10/161 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH BLOOMFIELD

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR JANICE BLOOMFIELD

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN GRIMSLEY / 16/05/2014

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM UNIT C1, PEMBROKE BUSINESS CENTRE, COLLEGE ROAD SWANLEY KENT BR8 7LT

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM ECMS WORKSHOP & THE COTTAGE HARTLEY BOTTOM ROAD HARTLEY KENT DA3 8LF UNITED KINGDOM

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JANICE CAROL BLOOMFIELD / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN GRIMSLEY / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE CAROL BLOOMFIELD / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALEXANDER BLOOMFIELD / 06/04/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 DIRECTOR APPOINTED JAMES MARTIN GRIMSLEY

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: SAMUEL HOUSE 1-3 WOODSIDE ROAD SIDCUP KENT DA15 7JF

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 S366A DISP HOLDING AGM 30/03/07

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: 13 EXETER ROAD WELLING KENT DA16 3JZ

View Document

30/03/0730 March 2007 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