EMS CORP LIMITED
Status | ACTIVE |
Company No. | 06814722 |
Category | Private Limited Company |
Incorporated | 10 Feb 2009 |
Age | 15 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
EMS CORP LIMITED is an active private limited company with number 06814722. It was incorporated 15 years, 3 months, 19 days ago, on 10 February 2009. The company address is 50 Highgate High Street, London, N6 5HX, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Address
Type: AD01
New address: 50 Highgate High Street London N6 5HX
Change date: 2022-12-05
Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 30 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 068147220001
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Old address: 5 Talbot Road London N6 4QS
New address: Acre House 11/15 William Road London NW1 3ER
Change date: 2019-11-12
Documents
Change person director company with change date
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-12
Officer name: Hilary Whitney
Documents
Change person secretary company with change date
Date: 06 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-11-05
Officer name: Ian Hart
Documents
Change person director company with change date
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-05
Officer name: Mr Ian Nicholas Hart
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2019
Action Date: 23 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-23
Charge number: 068147220001
Documents
Confirmation statement with no updates
Date: 06 Apr 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Capital allotment shares
Date: 05 Nov 2018
Action Date: 26 Dec 2017
Category: Capital
Type: SH01
Capital : 251,000.00 GBP
Date: 2017-12-26
Documents
Capital alter shares redemption statement of capital
Date: 05 Nov 2018
Action Date: 21 Dec 2017
Category: Capital
Type: SH02
Date: 2017-12-21
Capital : 1,000.00 GBP
Documents
Resolution
Date: 02 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Notification of a person with significant control
Date: 21 Feb 2018
Action Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sacred Spirits Holdings Ltd
Notification date: 2017-12-22
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 30 Aug 2017
Action Date: 30 Jun 2017
Category: Capital
Type: SH01
Capital : 251,000.00 GBP
Date: 2017-06-30
Documents
Resolution
Date: 29 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Appoint person director company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hilary Whitney
Documents
Change registered office address company with date old address
Date: 20 Jan 2012
Action Date: 20 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-20
Old address: 22 Woodberry Grove London N12 0DR United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 13 Jun 2011
Action Date: 13 Jun 2011
Category: Address
Type: AD01
Old address: , 5 Talbot Road, London, N6 4QS
Change date: 2011-06-13
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change account reference date company previous shortened
Date: 26 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Appoint person secretary company with name
Date: 27 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ian Hart
Documents
Some Companies
SUITE 1, 5 PERCY STREET,LONDON,W1T 1DG
Number: | 05810517 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD SPANISH HOLDINGS LIMITED
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 08391593 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PLATINUM FINANCIAL SOLUTIONS LIMITED
UNIMIX HOUSE, PLATINUM SUITE,LONDON,NW10 7TR
Number: | 05163310 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALSWINTON THE CRESCENT,MIDDLESBOROUGH,TS9 7BH
Number: | 01579343 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LADYWELL WALK,BIRMINGHAM,B5 4ST
Number: | 10249176 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPJ PROFESSIONAL SERVICES LIMITED
41 CORNMARKET STREET,OXFORD,OX1 3HA
Number: | 09233443 |
Status: | ACTIVE |
Category: | Private Limited Company |