EMS CORP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-02-10 with no updates |
23/09/2423 September 2024 | Micro company accounts made up to 2023-12-31 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
05/03/235 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/11/1912 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY WHITNEY / 12/11/2019 |
12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 5 TALBOT ROAD LONDON N6 4QS |
06/11/196 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / IAN HART / 05/11/2019 |
05/11/195 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NICHOLAS HART / 05/11/2019 |
24/09/1924 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
02/09/192 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 068147220001 |
06/04/196 April 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/11/185 November 2018 | 21/12/17 STATEMENT OF CAPITAL GBP 1000.00 |
05/11/185 November 2018 | 26/12/17 STATEMENT OF CAPITAL GBP 251000.00 |
02/11/182 November 2018 | ADOPT ARTICLES 22/12/2017 |
03/10/183 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
21/02/1821 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SACRED SPIRITS HOLDINGS LTD |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | 30/06/17 STATEMENT OF CAPITAL GBP 251000.00 |
29/08/1729 August 2017 | VARYING SHARE RIGHTS AND NAMES |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/03/168 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
26/09/1526 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/03/157 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/02/1412 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/02/1313 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/03/128 March 2012 | DIRECTOR APPOINTED HILARY WHITNEY |
08/03/128 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
20/01/1220 January 2012 | REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 22 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM |
20/09/1120 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
13/06/1113 June 2011 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM, 5 TALBOT ROAD, LONDON, N6 4QS |
18/04/1118 April 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
26/01/1126 January 2011 | PREVSHO FROM 28/02/2011 TO 31/12/2010 |
26/01/1126 January 2011 | 28/02/10 TOTAL EXEMPTION FULL |
27/05/1027 May 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
27/05/1027 May 2010 | SECRETARY APPOINTED IAN HART |
10/02/0910 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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