ENVIRONMENTAL & MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

24/01/2524 January 2025 Termination of appointment of Joanne Nicola Scholes as a director on 2024-01-13

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Registered office address changed from Unit E Preston Road Village Centre Hull HU9 3QB to Endeavour House 1-3 Endeavour Crescent Hull East Yorkshire HU9 5SZ on 2024-07-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

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

View Accounts

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MRS CAROLINE EAST

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR MARCUS JON HOGGARTH

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR LYNN BOULONOIS

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MISS DIANA LYN NORTH

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR JANE STAFFORD

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MRS LYNN BOULONOIS

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANNABEL TREWEEK

View Document

31/10/1631 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SHAKESBY

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR FRANCIS CUDJOE AHIAKPA

View Document

15/11/1515 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/11/154 November 2015 SECRETARY'S CHANGE OF PARTICULARS / JANET BOYD / 04/11/2015

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR ANDREW JOHN ACUM

View Document

05/08/155 August 2015 11/07/15 NO MEMBER LIST

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MISS VICTORIA SHAKESBY

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC JONES

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE BARNES

View Document

04/12/144 December 2014 DIRECTOR APPOINTED DR JUMA KHUDNAZAROV

View Document

02/09/142 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 11/07/14 NO MEMBER LIST

View Document

07/08/137 August 2013 11/07/13 NO MEMBER LIST

View Document

23/07/1323 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MRS JANE STAFFORD

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MRS JOANNE SCHOLES

View Document

17/07/1217 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 11/07/12 NO MEMBER LIST

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY PELHAM

View Document

20/07/1120 July 2011 12/07/11 NO MEMBER LIST

View Document

19/07/1119 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL JANE TREWEEK / 21/04/2011

View Document

21/04/1121 April 2011 21/04/11 NO MEMBER LIST

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE BARNES / 21/04/2011

View Document

05/04/115 April 2011 PREVSHO FROM 31/03/2012 TO 31/03/2011

View Document

18/11/1018 November 2010 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL JANE TREWEEK / 08/11/2010

View Document

03/08/103 August 2010 02/08/10 NO MEMBER LIST

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL JANE TREWEEK / 02/08/2010

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE BARNES

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY ELIZABETH PELHAM / 02/08/2010

View Document

03/08/103 August 2010 DIRECTOR APPOINTED JOANNE LOUISE BARNES

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE BARNES / 07/12/2009

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD SMALLWOOD

View Document

26/11/0926 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/0926 November 2009 ALTER ARTICLES 11/11/2009

View Document

26/11/0926 November 2009 ARTICLES OF ASSOCIATION

View Document

12/08/0912 August 2009 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

02/08/092 August 2009 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