EMS CARGO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Notification of Martin John Richardson as a person with significant control on 2024-07-01

View Document

15/01/2515 January 2025 Cessation of Richard Paul Moynihan as a person with significant control on 2024-03-05

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-12 with updates

View Document

14/01/2514 January 2025 Cancellation of shares. Statement of capital on 2024-03-05

View Document

09/01/259 January 2025 Purchase of own shares.

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Appointment of Mr Martin John Richardson as a director on 2024-07-01

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

07/03/247 March 2024 Termination of appointment of Richard Paul Moynihan as a director on 2024-03-05

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

13/12/2213 December 2022 Director's details changed for Mr Richard Paul Moynihan on 2022-12-13

View Document

13/12/2213 December 2022 Secretary's details changed for Mr Christopher Stephen Mills on 2022-12-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

03/11/203 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/11/203 November 2020 12/12/19 STATEMENT OF CAPITAL GBP 3269

View Document

03/11/203 November 2020 ARTICLES OF ASSOCIATION

View Document

03/11/203 November 2020 ADOPT ARTICLES 12/12/2019

View Document

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM WORTH CORNER BUSINESS CENTRE TURNERS HILL ROAD POUND HILL CRAWLEY WEST SUSSEX RH10 7SL ENGLAND

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS GERARD GATLEY

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 5 RINGWAY TRADING ESTATE MANCHESTER M22 5LH

View Document

24/09/1524 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA EVANS

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR ANDREW ATTWOOD

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN MILLS

View Document

16/07/1516 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 3973.00

View Document

16/07/1516 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1423 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MRS SHEILA EVANS

View Document

09/09/139 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/126 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/09/111 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL MOYNIHAN / 23/08/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 SECRETARY APPOINTED MR CHRISTOPHER STEPHEN MILLS

View Document

01/03/081 March 2008 DIRECTOR APPOINTED MR RICHARD PAUL MOYNIHAN

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM ASTRAL TOWERS 6TH FLOOR BETTS WAY CRAWLEY WEST SUSSEX RH10 9XA

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER METTERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR CAROL NORMAN

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHAPMAN

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/12/0521 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 60 WELBECK STREET LONDON W1G 9BH

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: 16 WIMPOLE STREET LONDON W1M 8BH

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9615 September 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/09/943 September 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 S386 DISP APP AUDS 24/05/93

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/923 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

02/06/912 June 1991 RETURN MADE UP TO 22/04/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

17/08/9017 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

05/04/905 April 1990 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 REGISTERED OFFICE CHANGED ON 08/12/89 FROM: ROOM 1B BUILDING 204 MANCHESTER AIRPORT WYTHENSHAWE MANCHESTER M22 5QD

View Document

31/03/8931 March 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

17/03/8917 March 1989 AUDITOR'S RESIGNATION

View Document

28/09/8828 September 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/03/8725 March 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

25/03/8725 March 1987 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

15/11/7715 November 1977 MEMORANDUM OF ASSOCIATION

View Document

20/04/7720 April 1977 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