Advanced company searchLink opens in new window

E.M.S ELECTRO MEDICAL SYSTEMS UK LIMITED

Company number 11599365

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)
20 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
13 Jul 2023 CH01 Director's details changed for Mr Alain Jean-Louis Siegrist on 13 July 2023
13 Jul 2023 CH01 Director's details changed for Mr Derek Anthony Hampton on 13 July 2023
13 Jul 2023 CH03 Secretary's details changed for Mrs Deniz Brown on 13 July 2023
13 Jul 2023 AD01 Registered office address changed from Suite 2, Phoenix Park Eaton Socon St. Neots PE19 8EP England to Nelson House Alington Road Little Barford St. Neots PE19 6RE on 13 July 2023
06 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2023 AA Accounts for a small company made up to 31 December 2021
28 Mar 2023 AP03 Appointment of Mrs Deniz Brown as a secretary on 28 March 2023
28 Mar 2023 AD01 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to Suite 2, Phoenix Park Eaton Socon St. Neots PE19 8EP on 28 March 2023
28 Mar 2023 EH03 Elect to keep the secretaries register information on the public register
28 Mar 2023 AP01 Appointment of Mr Derek Anthony Hampton as a director on 28 March 2023
28 Mar 2023 TM01 Termination of appointment of Summer Whiteside as a director on 28 March 2023
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
05 Oct 2022 CH01 Director's details changed for Mr Alain Jean-Louis Siegrist on 15 February 2021
05 Oct 2022 CH01 Director's details changed for Ms Summer Whiteside on 5 October 2022
05 Oct 2022 CH01 Director's details changed for Mr Christophe Michel Louis Bertrand Lanore on 5 October 2022
05 Oct 2022 CH01 Director's details changed for Ms Summer Whiteside on 1 July 2022
05 Oct 2022 CH01 Director's details changed for Mr Alain Jean-Louis Siegrist on 5 October 2022
05 May 2022 AD01 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022
13 Jan 2022 AA Accounts for a small company made up to 31 December 2020
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
27 Jan 2021 AA Accounts for a small company made up to 31 December 2019
19 Nov 2020 TM01 Termination of appointment of Paolo Giuseppe James Zanetti as a director on 5 October 2020