ELECTRONIC MODULAR SERVICES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewSatisfaction of charge 009172960004 in full

View Document

12/03/2512 March 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

04/02/254 February 2025 Notification of a person with significant control statement

View Document

30/01/2530 January 2025 Cessation of Carrier Global Corporation as a person with significant control on 2024-12-02

View Document

20/11/2420 November 2024 Termination of appointment of John Eifion Davies as a director on 2024-11-08

View Document

20/11/2420 November 2024 Appointment of Mr Mark Peter Mclaren as a director on 2024-11-08

View Document

23/10/2423 October 2024 Cessation of Carrier Uk Holdings Limited as a person with significant control on 2024-10-18

View Document

23/10/2423 October 2024 Notification of Carrier Global Corporation as a person with significant control on 2024-10-18

View Document

12/02/2412 February 2024 Termination of appointment of Stephane Roland Henri Baudena as a director on 2024-02-12

View Document

12/02/2412 February 2024 Appointment of Arman Saeidnia as a director on 2024-02-12

View Document

08/01/248 January 2024 Notification of Carrier Uk Holdings Limited as a person with significant control on 2023-04-03

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

08/01/248 January 2024 Cessation of Ems Security Group Limited as a person with significant control on 2023-04-03

View Document

08/12/238 December 2023 Full accounts made up to 2022-11-30

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Appointment of Mr Daniel David King as a director on 2022-10-14

View Document

05/01/235 January 2023 Change of details for Ems Security Group Limited as a person with significant control on 2016-04-06

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

09/11/229 November 2022 Full accounts made up to 2021-11-30

View Document

05/01/225 January 2022 Full accounts made up to 2020-11-30

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/10/2130 October 2021 Compulsory strike-off action has been suspended

View Document

30/10/2130 October 2021 Compulsory strike-off action has been suspended

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

03/12/183 December 2018 FULL ACCOUNTS MADE UP TO 30/11/17

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 APPOINTMENT TERMINATED, DIRECTOR BRIAN STUMM

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED KRIS SOMERS

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

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED BRIAN STUMM

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL KING

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MICHAEL KOVSKY

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 DIRECTOR APPOINTED MONICA PONCE

View Document

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

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MULVHILL

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CRUSSELL

View Document

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

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/01/167 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

06/01/156 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

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

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009172960004

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUDLEY

View Document

08/01/148 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARGARET MANNERING / 01/07/2013

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR DANIEL KING

View Document

01/07/131 July 2013 DIRECTOR APPOINTED DR ROBERT DUDLEY

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR PETER CHARLES CRUSSELL

View Document

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

View Document

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

View Document

03/01/133 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

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

View Document

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

View Document

04/01/124 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

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

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON MARGARET MARTIN / 30/12/2010

View Document

04/01/114 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

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

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE RICHARD MUSTON / 05/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEREAD ROBERT MULVHILL / 05/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEN BULLOCK / 05/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON MARGARET MARTIN / 05/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE LAWRENCE / 05/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

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

View Document

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

View Document

05/01/095 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED CHRISTOPHER GEREAD ROBERT MULVHILL

View Document

08/10/088 October 2008 DIRECTOR APPOINTED KEN BULLOCK

View Document

08/10/088 October 2008 DIRECTOR APPOINTED LAURENCE RICHARD MUSTON

View Document

20/02/0820 February 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

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

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

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

07/03/067 March 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

17/06/0517 June 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

17/06/0517 June 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/03/0530 March 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

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

View Document

07/01/057 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

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

View Document

08/01/038 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

08/08/008 August 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/06/00

View Document

08/08/008 August 2000 NC INC ALREADY ADJUSTED 15/06/00

View Document

08/08/008 August 2000 ALTER MEM AND ARTS 15/06/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

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

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

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

View Document

18/06/9718 June 1997 £ NC 1000/200000 30/05/97

View Document

18/06/9718 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9718 June 1997 NC INC ALREADY ADJUSTED 30/05/97

View Document

18/06/9718 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/97

View Document

18/06/9718 June 1997 ALTER MEM AND ARTS 30/05/97

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

02/02/972 February 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 RETURN MADE UP TO 27/12/95; 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

11/01/9511 January 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 REGISTERED OFFICE CHANGED ON 27/05/94 FROM: LAKESIDE OAK GRANGE ROAD, WEST CLANDON, SURREY, GU4 7UF.

View Document

31/03/9431 March 1994 AUDITOR'S RESIGNATION

View Document

01/03/941 March 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 SECRETARY RESIGNED

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

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

View Document

08/08/918 August 1991 REGISTERED OFFICE CHANGED ON 08/08/91 FROM: 101 BRIGHTON ROAD SURBITON SURREY KT6 5NF

View Document

15/05/9115 May 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

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

View Document

12/02/9012 February 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 REGISTERED OFFICE CHANGED ON 18/02/88 FROM: 55A FLEECE ROAD SURBITON SURREY

View Document

07/01/887 January 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

10/02/8710 February 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 NEW DIRECTOR APPOINTED

View Document

05/10/675 October 1967 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