ENVIRONMENTAL MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

28/05/2528 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/06/245 June 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

25/05/2325 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM EMS SIGERIC BUSINESS PARK HOLME LACY ROAD HEREFORD HR2 6BQ

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

21/05/2021 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

20/05/1920 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

21/05/1821 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/08/1411 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 16 THE SQUARE MARKET SQUARE CHAMBERS BROMYARD HEREFORDSHIRE HR7 4BP

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE STUART PERKINS-BEST / 20/06/2012

View Document

14/08/1214 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE STUART PERKINS / 01/01/2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE STUART PERKINS / 01/01/2010

View Document

10/08/1010 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN BROOKES

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS DAVID

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HOWELL

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 £ IC 100/75 02/12/03 £ SR 25@1=25

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 COMPANY NAME CHANGED SPECIALIST ENVIRONMENTAL SURVEYS LIMITED CERTIFICATE ISSUED ON 20/08/03

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 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