EVENT MARKETING SOLUTIONS LTD

Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

28/07/2428 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/07/2428 July 2024

View Document

28/07/2428 July 2024

View Document

28/07/2428 July 2024

View Document

19/03/2419 March 2024 Director's details changed for Mr Alexander Edward Stephens on 2023-02-23

View Document

19/03/2419 March 2024 Director's details changed for Mr Keith Harrison Austin on 2023-02-05

View Document

05/02/245 February 2024 Appointment of Dr Clare Angela Grace as a director on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Cassie Anne Kendrew as a director on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Christophe Hesbert as a director on 2024-02-05

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

25/07/2325 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/07/2325 July 2023

View Document

25/07/2325 July 2023

View Document

25/07/2325 July 2023

View Document

19/01/2319 January 2023 Satisfaction of charge 040835560011 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 040835560010 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 040835560009 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 3 in full

View Document

08/11/228 November 2022 Registration of charge 040835560013, created on 2022-11-07

View Document

21/10/2221 October 2022 Director's details changed for Mr Keith Harrison Austin on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for Mr Iain Barrie Johnston on 2022-10-20

View Document

19/10/2219 October 2022 Appointment of Mr Alexander Edward Stephens as a director on 2022-10-19

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Statement of company's objects

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Resolutions

View Document

07/02/227 February 2022 Previous accounting period extended from 2021-12-29 to 2021-12-31

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2000-10-04

View Document

27/01/2227 January 2022 Registration of charge 040835560012, created on 2022-01-25

View Document

21/01/2221 January 2022 Change of details for Ems Group Solutions Ltd as a person with significant control on 2021-05-04

View Document

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

View Accounts

27/11/2127 November 2021 Change of details for Ems Group Solutions Ltd as a person with significant control on 2021-11-27

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Memorandum and Articles of Association

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

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

View Accounts

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040835560009

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/07/1825 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR NIC WHELAN

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR CHRISTOPHE HESBERT

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040835560008

View Document

10/08/1710 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM LAKESIDE SHELLWAY ROAD ELLESMERE PORT CHESHIRE CH65 4LQ

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040835560007

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

03/10/163 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1513 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040835560007

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR NIC WHELAN

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BLYTH

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BLYTH

View Document

14/10/1414 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN ISLES

View Document

07/10/137 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR PETER BLYTH

View Document

05/10/125 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/01/1217 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/11/114 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

10/09/1110 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/10/106 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/10/0922 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BARRIE JOHNSTON / 03/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JASON LEGG / 03/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HARRISON AUSTIN / 03/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MATTHEW ISLES / 03/10/2009

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 1 THE OAKS STANNEY MILL LANE LITTLE STANNEY CHESTER CHESHIRE CH2 4HY

View Document

09/10/089 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ISLES / 01/09/2008

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0714 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 1 THE OAKS STANNEY MILL LANE LITTLE STANNEY CHESTER CHESHIRE CH2 4SB

View Document

11/10/0611 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: UNIT 5 STANNEY TEN INDUSTRIAL ESTATE LITTLLE STANNEY CHESTER CH2 4JZ

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 S-DIV 26/10/04

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/047 July 2004 NC INC ALREADY ADJUSTED 10/06/04

View Document

07/11/037 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: HAMILTON HOUSE RACKERY LANE, LLAY WREXHAM LL12 0PB

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 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