ENVIRONMENTAL & MECHANICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

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

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/07/216 July 2021 Satisfaction of charge 1 in full

View Document

05/07/215 July 2021 Cessation of Sarah Hollis as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Appointment of Mr Daniel Goaillard as a director on 2021-07-05

View Document

05/07/215 July 2021 Notification of Daniel Goaillard as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Termination of appointment of Duncan Stuart Hollis as a secretary on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from Icon Environmental Innovation Centre Eastern Way Daventry NN11 0QB England to The Lightbox - G16 111 Power Road London W4 5PY on 2021-07-05

View Document

05/07/215 July 2021 Cessation of Duncan Hollies as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Cessation of Grafton Technical Services Limited as a person with significant control on 2021-07-05

View Document

15/06/2115 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH HOLLIS

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN HOLLIES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MRS SARAH HOLLIS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MISSING

View Document

14/09/1714 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM SENTINEL HOUSE, 11A HIGH STREET LONG BUCKBY NORTHAMPTON NORTHAMPTONSHIRE NN6 7RE

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 2 MARKET PLACE LONG BUCKBY NORTHAMPTON NN6 7RR

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 DIR RES,FORM REC`D 23/04/98

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

28/05/9728 May 1997 NEW SECRETARY APPOINTED

View Document

28/05/9728 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 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