EMS SECURITY GROUP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAppointment of Mr Thomas Michael Joseph Farry as a director on 2025-06-10

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

09/04/259 April 2025 Full accounts made up to 2023-11-30

View Document

03/02/253 February 2025 Notification of a person with significant control statement

View Document

29/01/2529 January 2025 Cessation of Carrier Global Corporation as a person with significant control on 2024-12-02

View Document

19/12/2419 December 2024 Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a director on 2024-12-02

View Document

19/12/2419 December 2024 Appointment of Mr Georges El Hajj as a director on 2024-12-02

View Document

19/12/2419 December 2024 Termination of appointment of John Anthony Robinson as a director on 2024-12-02

View Document

06/11/246 November 2024 Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2024-10-24

View Document

23/10/2423 October 2024 Notification of Carrier Global Corporation as a person with significant control on 2024-10-11

View Document

23/10/2423 October 2024 Cessation of Matlock Holdings Limited as a person with significant control on 2024-10-11

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

09/12/239 December 2023 Full accounts made up to 2022-11-30

View Document

24/07/2324 July 2023 Satisfaction of charge 1 in full

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

03/04/233 April 2023 Memorandum and Articles of Association

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023 Statement of capital on 2023-03-31

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

28/03/2328 March 2023 Change of share class name or designation

View Document

28/03/2328 March 2023 Particulars of variation of rights attached to shares

View Document

23/02/2323 February 2023 Termination of appointment of Stéphane Roland Henri Baudena as a director on 2023-02-20

View Document

22/02/2322 February 2023 Termination of appointment of Daniel David King as a director on 2023-02-20

View Document

22/02/2322 February 2023 Appointment of Mr John Anthony Robinson as a director on 2023-02-20

View Document

22/02/2322 February 2023 Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 2023-02-20

View Document

22/02/2322 February 2023 Termination of appointment of John Eifion Davies as a director on 2023-02-20

View Document

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

View Document

18/10/2218 October 2022 Appointment of Mr Daniel David King as a director on 2022-10-14

View Document

18/10/2218 October 2022 Termination of appointment of Christopher Geread Robert Mulvihill as a director on 2022-10-14

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

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

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

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

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

05/09/195 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATLOCK HOLDINGS LIMITED

View Document

30/07/1930 July 2019 CESSATION OF UNITED TECHNOLOGIES HOLDINGS LIMITED AS A PSC

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

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

View Document

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

View Document

03/12/183 December 2018 GROUP OF COMPANIES' 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

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

03/04/183 April 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KOVSKY

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR MONICA PONCE

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN STUMM

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED JURGEN VAN GOETHEM

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED KRIS SOMERS

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / UNITED TECHNOLOGIES HOLDINGS LIMITED / 31/08/2017

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED BRIAN STUMM

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA LAWRENCE

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON MANNERING

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LAWRENCE

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR MICHAEL KOVSKY

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY VICTORIA LAWRENCE

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MONICA PONCE

View Document

14/09/1714 September 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

14/09/1714 September 2017 CESSATION OF DOUGLAS ARTHUR LAWRENCE AS A PSC

View Document

14/09/1714 September 2017 CESSATION OF PHILIP LANSBERRY AS A PSC

View Document

14/09/1714 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 1972.40

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNITED TECHNOLOGIES HOLDINGS LIMITED

View Document

24/08/1724 August 2017 24/08/17 STATEMENT OF CAPITAL GBP 1739.17

View Document

09/08/179 August 2017 SOLVENCY STATEMENT DATED 25/07/17

View Document

09/08/179 August 2017 STATEMENT BY DIRECTORS

View Document

09/08/179 August 2017 REDUCE ISSUED CAPITAL 25/07/2017

View Document

09/08/179 August 2017 ADOPT ARTICLES 25/07/2017

View Document

16/06/1716 June 2017 TRANSFER 19/05/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ARTHUR LAWRENCE / 20/03/2017

View Document

30/03/1730 March 2017 SAIL ADDRESS CREATED

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/10/1628 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

24/03/1624 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 SECOND FILING WITH MUD 20/03/15 FOR FORM AR01

View Document

15/11/1515 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

13/04/1513 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA JANE LAWRENCE / 06/02/2015

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA JANE LAWRENCE / 06/02/2015

View Document

13/04/1513 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 ADOPT ARTICLES 27/01/2015

View Document

04/12/144 December 2014 SUB-DIVISION 25/11/2014

View Document

04/12/144 December 2014 SUB-DIVISION 25/11/14

View Document

18/11/1418 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

27/05/1427 May 2014 SECOND FILING WITH MUD 20/03/14 FOR FORM AR01

View Document

24/03/1424 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

22/03/1322 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

26/03/1226 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARGARET MANNERING / 14/03/2012

View Document

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

View Document

11/10/1111 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

21/03/1121 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON MARGARET MARTIN / 30/12/2010

View Document

26/11/1026 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

29/09/0929 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

21/12/0821 December 2008 GBP IC 2100/2099 20/11/08 GBP SR 1@1=1

View Document

21/12/0821 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/04/082 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM, UNIT 11, HERNE BAY WEST TRADING, SEA STREET ESTATE, HERNE BAY, KENT, CT6 8JZ

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

30/03/0630 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0524 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

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

27/03/0227 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

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

View Document

14/04/9914 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

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

View Document

23/04/9823 April 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

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

View Document

28/04/9728 April 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/03/9712 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/975 March 1997 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

29/03/9629 March 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LINEN ON-LINE LTD


  • 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