DOUBLE EM SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/01/2516 January 2025 Appointment of Mr Himanshu Manoj Sarathe as a director on 2025-01-14

View Document

16/01/2516 January 2025 Appointment of Mr Jashapalsinh Bharatsinh Vaghela as a director on 2025-01-14

View Document

01/10/241 October 2024 Registered office address changed from 58 Grange Road Gordon Street Northampton NN3 2AZ England to 5 Kepwick Road Hamilton Leicester LE5 1NZ on 2024-10-01

View Document

30/09/2430 September 2024 Cessation of Moses Mbaa Waringa as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Notification of John Enoch Bawak as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Moses Mbaa Waringa as a director on 2024-09-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/06/2325 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/05/227 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

25/04/2125 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

07/03/217 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/08/205 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 31 FARMFIELD COURT NORTHAMPTON NN38AF

View Document

20/11/1620 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 58 GRANGE ROAD GORDON STREET NORTHAMPTON NN3 2AZ ENGLAND

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 58 GRANGE ROAD GORDON STREET NORTHAMPTON NN3 2AZ ENGLAND

View Document

18/03/1418 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOSES MBAA WARINGA / 17/04/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOSES MBAA WARINGA / 17/04/2013

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

25/02/1325 February 2013 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