EMS ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Director's details changed for Mr Christian Scott Clarke-Williams on 2024-06-14

View Document

24/06/2424 June 2024 Director's details changed for Mrs Mandy Jane Ainscough Clarke-Williams on 2024-06-14

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

24/06/2424 June 2024 Registered office address changed from Yard 1a Bradley Hall Trading Estate Bradley Lane Standish Lancashire WN6 0XQ England to Britannia House Warrington Road Lower Ince Wigan Lancashire WN1 3AJ on 2024-06-24

View Document

24/06/2424 June 2024 Change of details for Mr Christian Scott Clarke-Williams as a person with significant control on 2024-06-14

View Document

24/06/2424 June 2024 Change of details for Mrs Mandy Jane Ainscough Clarke-Williams as a person with significant control on 2024-06-14

View Document

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

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-17 with updates

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

30/03/2030 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY JANE AINSCOUGH CLARKE-WILLIAMS / 10/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MRS MANDY JANE AINSCOUGH CLARKE-WILLIAMS / 10/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN SCOTT CLARKE-WILLIAMS / 10/03/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM BAMBERS QUAY ANDERTON STREET HIGHER INCE WIGAN LANCASHIRE WN2 2BG

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN SCOTT CLARKE-WILLIAMS / 10/03/2020

View Document

23/12/1923 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

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

View Accounts

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MRS MANDY JANE AINSCOUGH CLARKE-WILLIAMS / 02/03/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY JANE AINSCOUGH CLARKE-WILLIAMS / 02/03/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MRS MANDY JAYNE CLARKE-WILLIAMS / 12/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY JAYNE CLARKE-WILLIAMS / 12/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY JAYNE AINSCOUGH / 20/07/2017

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MRS. MANDY JAYNE AINSCOUGH CLARKE-WILLIAMS / 20/07/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN SCOTT CLARKE-TOMLINSON / 12/07/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR. CHRISTIAN SCOTT CLARKE-TOMLINSON / 12/07/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MRS. MANDY JAYNE AINSCOUGH / 12/07/2017

View Document

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

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY JAYNE AINSCOUGH / 29/10/2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN SCOTT CLARKE-TOMLINSON / 29/10/2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

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

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM BAMBER'S QUAY ANDERTON STREET HIGHER INCE WIGAN LANCASHIRE WN2 2BG

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA GRAY

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

31/10/1131 October 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MANDY JAYNE AINSCOUGH / 29/10/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MARY GRAY / 29/10/2011

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/12/1010 December 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

08/11/108 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR DAVID JAMES GRAY

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR CHRISTIAN SCOTT CLARKE-TOMLINSON

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM BRITANNIA HOUSE WARRINGTON ROAD LOWER INCE WIGAN LANCASHIRE WN1 3AJ UNITED KINGDOM

View Document

02/07/102 July 2010 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

29/10/0929 October 2009 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