ESMS GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Satisfaction of charge 2 in full

View Document

20/02/2520 February 2025 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

14/04/2314 April 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

18/01/2218 January 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-08-26 with updates

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1817 October 2018 SUB-DIVISION 18/03/18

View Document

09/10/189 October 2018 CESSATION OF SIMON PHILIP WEBSTER AS A PSC

View Document

09/10/189 October 2018 NOTIFICATION OF PSC STATEMENT ON 23/04/2018

View Document

09/10/189 October 2018 CESSATION OF RAJESH KUMAR SOOD AS A PSC

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 ADOPT ARTICLES 19/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 COMPANY NAME CHANGED MEDICAL TOXICOLOGY AND INFORMATION SERVICES LIMITED CERTIFICATE ISSUED ON 20/01/17

View Document

19/01/1719 January 2017 Registered office address changed from , Mary Sheridan House Guy's Hospital, 13 st Thomas Street, London, SE1 9RY to 2nd Floor Godfree Court, Apex Yard 29 Long Lane London SE1 4PL on 2017-01-19

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM MARY SHERIDAN HOUSE GUY'S HOSPITAL 13 ST THOMAS STREET LONDON SE1 9RY

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/09/159 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDBURY SECRETARIES LIMITED / 30/04/2015

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077536040003

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077536040004

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077536040003

View Document

02/02/152 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1522 January 2015 19/01/15 STATEMENT OF CAPITAL GBP 880

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH KUMAR SOOD / 01/11/2013

View Document

18/09/1418 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/03/147 March 2014 ADOPT ARTICLES 13/02/2014

View Document

07/03/147 March 2014 SUB-DIVISION 25/02/14

View Document

07/03/147 March 2014 SUB-DIVISION 25/02/2014

View Document

24/09/1324 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1211 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

29/11/1129 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/10/1125 October 2011 Registered office address changed from , Mary Sheridan House 13 st Thomas Street, London, SE1 9RY, United Kingdom on 2011-10-25

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM MARY SHERIDAN HOUSE 13 ST THOMAS STREET LONDON SE1 9RY UNITED KINGDOM

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM MARY SHERIDAN HOUSE 15 ST THOMAS STREET LONDON SE1 9RY UNITED KINGDOM

View Document

29/09/1129 September 2011 Registered office address changed from , Mary Sheridan House 15 st Thomas Street, London, SE1 9RY, United Kingdom on 2011-09-29

View Document

29/09/1129 September 2011 Registered office address changed from , Ternion Court 264 - 268 Upper Fourth Street, Central Milton Keynes, Buckinghamshire, MK9 1DP, United Kingdom on 2011-09-29

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM TERNION COURT 264 - 268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP UNITED KINGDOM

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEAUMONT

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR SIMON PHILIP WEBSTER

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR RAJESH KUMAR SOOD

View Document

26/08/1126 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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