ELECTRO MECHANICAL SOLUTIONS T/A EMS FM 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
03/09/253 September 2025 NewCertificate of change of name

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

13/11/2313 November 2023 Registered office address changed from Unit 19 Inkerman Street Sunderland SR5 2BN England to PO Box SR5 2BT Unit 19 Unit 19, Pottery Road Inkerman Street Trading Estate Sunderland SR5 2BT on 2023-11-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/01/2225 January 2022 Registered office address changed from Ems House New Kyo Stanley Durham DH9 7JF England to 14 & 15 Inkerman Street Sunderland SR5 2BN on 2022-01-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR KRIS ARMSTRONG / 05/12/2019

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DONKIN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM C/O LESLIE ERIERA & CO 11-17 FOWLER ROAD ILFORD ESSEX IG6 3UJ

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DONKIN / 03/06/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR KRIS ARMSTRONG / 03/06/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRIS ARMSTRONG / 03/06/2019

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 23-25 FOWLER ROAD ILFORD ESSEX IG6 3UT

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR MICHAEL DONKIN

View Document

20/02/1420 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 200

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR KRIS ARMSTRONG

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONKIN

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR KRIS ARMSTRONG

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR KRIS ARMSTRONG

View Document

28/06/1328 June 2013 28/06/13 STATEMENT OF CAPITAL GBP 200

View Document

12/06/1312 June 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