FRONTLINE-EMS LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

05/08/245 August 2024 Registered office address changed from 31 Grange Street Stoke-on-Trent Staffordshire Staffordshire ST6 2JH United Kingdom to Unit 9 Crewe Gates Industrial Estate Crewe CW1 6YY on 2024-08-05

View Document

19/07/2419 July 2024 Certificate of change of name

View Document

19/07/2419 July 2024 Change of name notice

View Document

06/04/246 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/03/2426 March 2024 Change of details for Mr Andrew Marc Ash as a person with significant control on 2024-03-01

View Document

26/03/2426 March 2024 Change of details for Mr Jason David Humpage as a person with significant control on 2024-03-01

View Document

26/03/2426 March 2024 Director's details changed for Mr Andrew Marc Ash on 2024-03-15

View Document

26/03/2426 March 2024 Director's details changed for Mr Jason David Humpage on 2024-03-15

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

10/05/2310 May 2023 Termination of appointment of Peter Anthony Bates as a director on 2023-05-10

View Document

10/05/2310 May 2023 Cessation of Peter Anthony Bates as a person with significant control on 2023-05-10

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON DAVID HUMPAGE

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BATES

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARC ASH

View Document

07/12/207 December 2020 NOTIFICATION OF PSC STATEMENT ON 20/11/2020

View Document

07/12/207 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/12/2020

View Document

07/12/207 December 2020 CESSATION OF PETER ANTHONY BATES AS A PSC

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR ANDREW MARC ASH

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR JASON DAVID HUMPAGE

View Document

16/10/2016 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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