Advanced company searchLink opens in new window

EMS (INSTALLATIONS) LTD

Company number 03914350

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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