EMS INDUSTRIES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

12/05/2512 May 2025 Termination of appointment of Mike Suart as a director on 2025-05-12

View Document

22/01/2522 January 2025 Notification of Cullum Detuners Investments Limited as a person with significant control on 2025-01-07

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

22/01/2522 January 2025 Cessation of Cullum Detuners Limited as a person with significant control on 2025-01-07

View Document

06/12/246 December 2024 Termination of appointment of Graham Thornton as a director on 2024-12-01

View Document

21/10/2421 October 2024 Accounts for a small company made up to 2024-03-31

View Document

02/07/242 July 2024 Registered office address changed from 7 Tunstall Road Ind. Estate Knypersley Stoke on Trent ST8 7BD to 57-58 Brick Kiln Lane Parkhouse Industrial Estate West Newcastle Under Lyme Staffordshire ST5 7AS on 2024-07-02

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

02/08/232 August 2023 Accounts for a small company made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

12/06/2312 June 2023 Cessation of Ems Industrial Holdings Limited as a person with significant control on 2023-01-31

View Document

12/06/2312 June 2023 Notification of Cullum Detuners Limited as a person with significant control on 2023-01-31

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2022-03-31

View Document

11/10/2211 October 2022 Previous accounting period shortened from 2022-07-31 to 2022-03-31

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-07-31

View Document

16/12/2116 December 2021 Appointment of Mr Joseph John Meakin as a director on 2021-12-13

View Document

16/11/2116 November 2021 Appointment of Ms Andrea Lancaster as a secretary on 2021-11-08

View Document

19/10/2119 October 2021 Termination of appointment of Sidney John Nash as a director on 2021-10-08

View Document

19/10/2119 October 2021 Appointment of Dr Graham Thornton as a director on 2021-10-08

View Document

19/10/2119 October 2021 Appointment of Mr Mike Suart as a director on 2021-10-08

View Document

19/10/2119 October 2021 Termination of appointment of Christopher Melvin as a director on 2021-10-08

View Document

19/10/2119 October 2021 Appointment of Mr Mark Jansen as a director on 2021-10-08

View Document

19/10/2119 October 2021 Termination of appointment of Sidney John Nash as a secretary on 2021-10-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

09/03/209 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BATES

View Document

13/09/1913 September 2019 SECRETARY'S CHANGE OF PARTICULARS / SYDNEY JOH NASH / 13/09/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

22/03/1722 March 2017 ADOPT ARTICLES 15/03/2017

View Document

10/06/1610 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

12/06/1412 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

18/12/1318 December 2013 ADOPT ARTICLES 10/12/2013

View Document

06/06/136 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

25/02/1325 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

14/06/1214 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

07/07/117 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

11/06/1011 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HAWTHORNE

View Document

08/01/108 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

17/11/0817 November 2008 SECRETARY APPOINTED SYDNEY JOH NASH

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY WENDY NASH

View Document

02/10/082 October 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MELVIN / 22/07/2008

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY NASH / 23/05/2008

View Document

11/02/0811 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 £ NC 100000/200000 15/12

View Document

16/02/0716 February 2007 NC INC ALREADY ADJUSTED 15/12/06

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

01/12/041 December 2004 £ NC 10000/100000 23/11/04

View Document

01/12/041 December 2004 NC INC ALREADY ADJUSTED 23/11/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

12/02/0312 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 COMPANY NAME CHANGED ENGINEERING & MACHINERY SERVICES LIMITED CERTIFICATE ISSUED ON 21/06/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/03/0129 March 2001 NC INC ALREADY ADJUSTED 28/02/01

View Document

29/03/0129 March 2001 £ NC 100/10000 28/02/01

View Document

12/06/0012 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 ACC. REF. DATE EXTENDED FROM 27/02/98 TO 31/07/98

View Document

27/03/9727 March 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 27/02/97

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/97

View Document

26/07/9626 July 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

01/06/951 June 1995 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