- Company Overview for EMS (INSTALLATIONS) LTD (03914350)
- Filing history for EMS (INSTALLATIONS) LTD (03914350)
- People for EMS (INSTALLATIONS) LTD (03914350)
- Charges for EMS (INSTALLATIONS) LTD (03914350)
- More for EMS (INSTALLATIONS) LTD (03914350)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
01 Aug 2023 | PSC07 | Cessation of P&T Consultancy Services Ltd as a person with significant control on 1 August 2023 | |
01 Aug 2023 | TM01 | Termination of appointment of Paul Weir-Somerville as a director on 1 August 2023 | |
31 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
24 Oct 2022 | AD01 | Registered office address changed from Ajd Accountants Ltd 4-6 East Street Havant Hampshire PO9 1AQ England to Ems (Installations) Ltd Wharf Road Gravesend Kent DA12 2RU on 24 October 2022 | |
30 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
05 May 2022 | PSC02 | Notification of P&T Consultancy Services Ltd as a person with significant control on 1 September 2021 | |
05 May 2022 | PSC02 | Notification of P&L T Ltd as a person with significant control on 1 September 2021 | |
05 May 2022 | PSC02 | Notification of Anj Holdings Ltd as a person with significant control on 1 September 2021 | |
05 May 2022 | PSC07 | Cessation of Tedaso Ltd as a person with significant control on 5 May 2022 | |
19 Jan 2022 | TM01 | Termination of appointment of Paul Weir-Somerville as a director on 19 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
19 Jan 2022 | AD01 | Registered office address changed from Fleet House, Alan Stanton Ltd Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH United Kingdom to Ajd Accountants Ltd 4-6 East Street Havant Hampshire PO9 1AQ on 19 January 2022 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
06 May 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
06 May 2021 | AD01 | Registered office address changed from Suite 1a Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD to Fleet House, Alan Stanton Ltd Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH on 6 May 2021 | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 Jul 2020 | AP01 | Appointment of Mr Paul Weir-Somerville as a director on 1 September 2018 | |
24 Jul 2020 | TM01 | Termination of appointment of Kevin Gray as a director on 31 May 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of Dawn Gray as a director on 31 May 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of Clifford Adams as a director on 31 May 2020 | |
24 Jul 2020 | PSC02 | Notification of Tedaso Ltd as a person with significant control on 31 August 2019 | |
24 Jul 2020 | PSC07 | Cessation of Kevin Gray as a person with significant control on 31 August 2019 | |
24 Jul 2020 | PSC07 | Cessation of Cliff Adams as a person with significant control on 31 August 2019 |