EMS ENVIRONMENTAL MARKETING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-11-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 110 TREWMOUNT ROAD DUNGANNON COUNTY TYRONE BT71 7EF NORTHERN IRELAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE MCCOURT / 06/07/2018

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY MARIE MCCOURT

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE MCCOURT

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR HARRY MCCOURT / 06/07/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIE MCCOURT / 06/07/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

20/02/1820 February 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/05/1724 May 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 28 TALLSBRIDGE ROAD PORTADOWN CO ARMAGH BT62 1SF

View Document

27/05/1627 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 13/01/15 STATEMENT OF CAPITAL GBP 12

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0594130001

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0594130002

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/05/1327 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/05/1225 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/08/1119 August 2011 20/05/11 STATEMENT OF CAPITAL GBP 10

View Document

13/06/1113 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE MCCOURT / 22/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY MCCOURT / 22/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE MCCOURT / 22/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

23/10/0923 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 22/05/09 ANNUAL RETURN SHUTTLE

View Document

07/01/097 January 2009 31/05/08 ANNUAL ACCTS

View Document

29/07/0829 July 2008 22/05/08 ANNUAL RETURN SHUTTLE

View Document

01/03/081 March 2008 31/05/07 ANNUAL ACCTS

View Document

25/05/0725 May 2007 22/05/07 ANNUAL RETURN SHUTTLE

View Document

06/06/066 June 2006 CHANGE OF DIRS/SEC

View Document

22/05/0622 May 2006 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