EMS ENGINEERING MAINTENANCE SERVICES LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Liquidators' statement of receipts and payments to 2025-02-28

View Document

03/04/243 April 2024 Liquidators' statement of receipts and payments to 2024-02-29

View Document

19/08/2319 August 2023 Appointment of a voluntary liquidator

View Document

19/08/2319 August 2023 Removal of liquidator by court order

View Document

26/07/2326 July 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-26

View Document

05/04/235 April 2023 Liquidators' statement of receipts and payments to 2023-02-28

View Document

21/10/2221 October 2022 Appointment of a voluntary liquidator

View Document

21/10/2221 October 2022 Removal of liquidator by court order

View Document

04/05/224 May 2022 Liquidators' statement of receipts and payments to 2022-02-28

View Document

05/04/195 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN UNITED KINGDOM

View Document

19/03/1919 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / EYRE STREET HILL HOLDINGS LIMITED / 25/02/2019

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN EVES / 25/02/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MOOLCHAN / 25/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN EVES / 29/01/2019

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

19/01/1819 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EYRE STREET HILL HOLDINGS LIMITED

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD MARTYN ELLIOTT

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MARTYN ELLIOTT / 23/11/2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN EVES / 01/10/2015

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MOOLCHAN / 05/02/2016

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM BLEAK HOUSE 146 HIGH STREET BILLERICAY ESSEX CM12 9DF

View Document

10/11/1610 November 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 05/02/16 STATEMENT OF CAPITAL GBP 40599

View Document

25/02/1625 February 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

25/02/1625 February 2016 RE LOAN / DEBENTURE / APPT OF AUDITORS 05/02/2016

View Document

25/02/1625 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020028040004

View Document

25/02/1625 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

25/02/1625 February 2016 ALTER ARTICLES 05/02/2016

View Document

25/02/1625 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

20/02/1620 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020028040005

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR FRANCIS MOOLCHAN

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020028040003

View Document

04/02/164 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15

View Document

06/01/166 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/07/156 July 2015 05/06/15 NO CHANGES

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

28/07/1428 July 2014 08/08/13 STATEMENT OF CAPITAL GBP 41499

View Document

28/07/1428 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1411 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 02/04/14 STATEMENT OF CAPITAL GBP 41349

View Document

26/06/1426 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENT THUYSBAERT

View Document

10/07/1310 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

11/02/1311 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1311 February 2013 11/02/13 STATEMENT OF CAPITAL GBP 41549

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY EDWINA ELLIOTT

View Document

11/07/1211 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11

View Document

04/07/114 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

24/08/1024 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/08/106 August 2010 05/06/09 FULL LIST AMEND

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MARTYN ELLIOTT / 05/06/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EDWINA MARGARET ELLIOTT / 05/06/2010

View Document

05/07/105 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN EVES / 05/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT EMILE THUYSBAERT / 05/06/2010

View Document

29/04/1029 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

24/11/0924 November 2009 ADOPT ARTICLES 01/10/2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

09/01/099 January 2009 DIRECTOR APPOINTED ROBERT MARTIN EVES

View Document

02/07/082 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

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

16/06/9416 June 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

15/06/9215 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/916 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/02/91

View Document

06/03/916 March 1991 NC INC ALREADY ADJUSTED 05/02/91

View Document

02/01/912 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

05/06/905 June 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

30/05/9030 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

16/03/8816 March 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

21/03/8621 March 1986 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