ENVIRONMENTAL & MECHANICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/07/216 July 2021 | Satisfaction of charge 1 in full |
05/07/215 July 2021 | Cessation of Sarah Hollis as a person with significant control on 2021-07-05 |
05/07/215 July 2021 | Appointment of Mr Daniel Goaillard as a director on 2021-07-05 |
05/07/215 July 2021 | Notification of Daniel Goaillard as a person with significant control on 2021-07-05 |
05/07/215 July 2021 | Termination of appointment of Duncan Stuart Hollis as a secretary on 2021-07-05 |
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 |
05/07/215 July 2021 | Cessation of Duncan Hollies as a person with significant control on 2021-07-05 |
05/07/215 July 2021 | Cessation of Grafton Technical Services Limited as a person with significant control on 2021-07-05 |
15/06/2115 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
28/05/2128 May 2021 | CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/07/2021 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/07/1919 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH HOLLIS |
04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN HOLLIES |
04/04/184 April 2018 | DIRECTOR APPOINTED MRS SARAH HOLLIS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MISSING |
14/09/1714 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | REGISTERED OFFICE CHANGED ON 31/08/2017 FROM SENTINEL HOUSE, 11A HIGH STREET LONG BUCKBY NORTHAMPTON NORTHAMPTONSHIRE NN6 7RE |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/05/1620 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/06/109 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | DIRECTOR RESIGNED |
17/11/0617 November 2006 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 2 MARKET PLACE LONG BUCKBY NORTHAMPTON NN6 7RR |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/06/067 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/07/0419 July 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
28/06/0328 June 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
15/04/0315 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/09/0223 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
20/06/0220 June 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
22/08/0122 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
29/05/0129 May 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
29/06/0029 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
05/06/005 June 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
05/12/995 December 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
21/05/9921 May 1999 | RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS |
15/12/9815 December 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
03/08/983 August 1998 | NEW DIRECTOR APPOINTED |
03/08/983 August 1998 | NEW DIRECTOR APPOINTED |
05/06/985 June 1998 | RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS |
07/05/987 May 1998 | DIR RES,FORM REC`D 23/04/98 |
06/05/986 May 1998 | DIRECTOR RESIGNED |
22/01/9822 January 1998 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 |
28/05/9728 May 1997 | NEW SECRETARY APPOINTED |
28/05/9728 May 1997 | SECRETARY RESIGNED |
20/05/9720 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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