EMS-2 LTD

Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Director's details changed for Mr Dominic Steffan Bowkett on 2023-06-21

View Document

21/06/2321 June 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-06-21

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

01/03/231 March 2023 Change of details for Dominic Bowkett as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mr Dominic Steffan Bowkett on 2023-03-01

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/02/2223 February 2022 Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2022-02-23

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-03-04 with no updates

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / DOMINIC BOWKETT / 14/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BOWKETT / 14/06/2019

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

05/03/185 March 2018 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