EMS CORP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 50 Highgate High Street London N6 5HX on 2022-12-05

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

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

View Accounts

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / HILARY WHITNEY / 12/11/2019

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 5 TALBOT ROAD LONDON N6 4QS

View Document

06/11/196 November 2019 SECRETARY'S CHANGE OF PARTICULARS / IAN HART / 05/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NICHOLAS HART / 05/11/2019

View Document

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068147220001

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 21/12/17 STATEMENT OF CAPITAL GBP 1000.00

View Document

05/11/185 November 2018 26/12/17 STATEMENT OF CAPITAL GBP 251000.00

View Document

02/11/182 November 2018 ADOPT ARTICLES 22/12/2017

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SACRED SPIRITS HOLDINGS LTD

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 251000.00

View Document

29/08/1729 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/03/157 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 DIRECTOR APPOINTED HILARY WHITNEY

View Document

08/03/128 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 22 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM

View Document

20/09/1120 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM, 5 TALBOT ROAD, LONDON, N6 4QS

View Document

18/04/1118 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

26/01/1126 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

27/05/1027 May 2010 SECRETARY APPOINTED IAN HART

View Document

10/02/0910 February 2009 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