STOLLE EMS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from Unit 3B Barnfield Way Altham Business Park Accrington Lancashire BB5 5YT England to Unit 2 Unit 2 Frontier Park Frontier Way Burnley Lancashire BB11 5FE on 2025-07-29

View Document

21/03/2521 March 2025 Notification of Toyo Seikan Group Holdings, Ltd. as a person with significant control on 2017-01-26

View Document

19/03/2519 March 2025 Withdrawal of a person with significant control statement on 2025-03-19

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

12/11/2412 November 2024 Termination of appointment of Gus Reall as a director on 2024-10-22

View Document

12/11/2412 November 2024 Appointment of Mr Michael Larson as a director on 2024-10-22

View Document

07/08/247 August 2024 Group of companies' accounts made up to 2023-12-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

04/01/244 January 2024 Appointment of Mr Alan Teodoro as a director on 2024-01-04

View Document

07/12/237 December 2023 Group of companies' accounts made up to 2022-12-30

View Document

06/12/236 December 2023 Termination of appointment of Erik Dean Carney as a director on 2023-07-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

28/09/2328 September 2023 Previous accounting period extended from 2022-12-29 to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

24/09/2224 September 2022 Group of companies' accounts made up to 2021-12-29

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

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

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

30/07/1930 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

06/11/176 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

02/12/162 December 2016 FULL ACCOUNTS MADE UP TO 29/12/15

View Document

31/08/1631 August 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

26/06/1626 June 2016 COMPANY NAME CHANGED EMS GLOBAL LIMITED CERTIFICATE ISSUED ON 26/06/16

View Document

26/06/1626 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED GUS REALL

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY FORT

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED DENISE STASIAK

View Document

10/03/1610 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/14

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM SYKE SIDE DRIVE ALTHAM BUSINESS PARK ALTHAM ACCRINGTON LANCASHIRE BB5 5YE

View Document

17/08/1517 August 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088057160001

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM VENUS HOUSE MERCURY RISE ALTHAM BUSINESS PARK ALTHAM LANCASHIRE BB5 5YE

View Document

22/06/1522 June 2015 COMPANY NAME CHANGED EMS (HK) LTD CERTIFICATE ISSUED ON 22/06/15

View Document

22/06/1522 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/154 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

29/04/1429 April 2014 24/04/14 STATEMENT OF CAPITAL GBP 100

View Document

29/04/1429 April 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/12/136 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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