ENGINE MANAGEMENT SERVICES LTD.

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

11/05/2211 May 2022 Application to strike the company off the register

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/07/1524 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

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

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/07/1425 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

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

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/08/135 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/07/1220 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/07/1126 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DURBRIDGE / 01/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE STOCK / 01/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DURBRIDGE / 01/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE STOCK / 01/07/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 1ST FLOOR, VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP UNITED KINGDOM

View Document

23/07/0923 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/12/073 December 2007 SECRETARY RESIGNED

View Document

03/12/073 December 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 REGISTERED OFFICE CHANGED ON 06/06/96 FROM: 5 NORTHUMBERLAND CRESCENT SOUTHEND ON SEA ESSEX SS1 2XA

View Document

06/06/966 June 1996 SECRETARY RESIGNED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 COMPANY NAME CHANGED FASTSPEED LIMITED CERTIFICATE ISSUED ON 24/11/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

14/08/9514 August 1995 EXEMPTION FROM APPOINTING AUDITORS 23/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

22/04/9422 April 1994 EXEMPTION FROM APPOINTING AUDITORS 23/02/94

View Document

08/03/948 March 1994 EXEMPTION FROM APPOINTING AUDITORS 23/02/94

View Document

21/07/9321 July 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

04/03/934 March 1993 EXEMPTION FROM APPOINTING AUDITORS 25/02/93

View Document

14/07/9214 July 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 REGISTERED OFFICE CHANGED ON 08/10/91 FROM: SPEC HOUSE 83 ELM RD LEIGH ON SEA ESSEX SS9 1SP

View Document

15/08/9015 August 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

04/04/904 April 1990 REGISTERED OFFICE CHANGED ON 04/04/90 FROM: 13 DAVID MEWS LONDON W1M 1HW

View Document

04/04/904 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 REGISTERED OFFICE CHANGED ON 01/11/88 FROM: 41 ILFRACOMBE ROAD SOUTHEND-ON0-EA ESSEX SS2 4PA

View Document

01/11/881 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/8817 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: PARAMOUNT COMPANY FORMATIONS LTD 41 WADESON STREET LONDON E2 9DP

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 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