Advanced company searchLink opens in new window

EMMSSERVICES LTD

Company number 07443223

Filter by category

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)
16 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
28 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
28 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
02 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
15 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
18 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
31 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
20 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
02 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
31 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
28 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
01 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
24 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
05 Jan 2016 CH01 Director's details changed for Mr Paul John Scanlan on 5 January 2016
14 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4
14 Dec 2015 AD01 Registered office address changed from Flat 8, 3 Town Meadow Brentford Middlesex TW8 0BY England to 7a Cliff End Purley Surrey CR8 1BP on 14 December 2015
30 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
28 May 2015 CH01 Director's details changed for Mr Paul John Scanlan on 28 May 2015
28 May 2015 AD01 Registered office address changed from 63 Dahlia Gardens Mitcham Surrey CR5 1LB to Flat 8, 3 Town Meadow Brentford Middlesex TW8 0BY on 28 May 2015
12 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 4
02 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4
01 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013