EMS CONSULTANCY SERVICES LTD
Status | ACTIVE |
Company No. | 09873774 |
Category | Private Limited Company |
Incorporated | 16 Nov 2015 |
Age | 8 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
EMS CONSULTANCY SERVICES LTD is an active private limited company with number 09873774. It was incorporated 8 years, 6 months, 15 days ago, on 16 November 2015. The company address is Saffron Lodge Saffron Lodge, Chorleywood, WD3 5SQ, Hertfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Change to a person with significant control
Date: 15 Mar 2024
Action Date: 14 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-14
Psc name: Mrs Eileen Majella Sharma
Documents
Notification of a person with significant control
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-14
Psc name: Sunil Kumar Sharma
Documents
Change to a person with significant control
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-14
Psc name: Mrs Eileen Majella Sharma
Documents
Change person director company with change date
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sunil Kumar Sharma
Change date: 2024-03-14
Documents
Capital allotment shares
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2024-03-14
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2024
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts amended with accounts type micro entity
Date: 26 Feb 2024
Action Date: 30 Nov 2022
Category: Accounts
Type: AAMD
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Change to a person with significant control
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Eileen Majella Sharma
Change date: 2024-01-15
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Address
Type: AD01
Old address: 204 Field End Road Pinner HA5 1rd England
Change date: 2024-01-15
New address: Saffron Lodge Rickmansworth Road Chorleywood Hertfordshire WD3 5SQ
Documents
Change person director company with change date
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Eileen Majella Sharma
Change date: 2024-01-15
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Gazette filings brought up to date
Date: 20 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 05 Apr 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Gazette filings brought up to date
Date: 05 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2022
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Dissolved compulsory strike off suspended
Date: 10 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 15 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Dissolved compulsory strike off suspended
Date: 19 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Appoint person director company with name date
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-24
Officer name: Mr Sunil Kumar Sharma
Documents
Change person director company with change date
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-23
Officer name: Mrs Eileen Majella Sharma
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Gazette filings brought up to date
Date: 20 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 24 Feb 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Feb 2018
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Address
Type: AD01
Old address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom
New address: 204 Field End Road Pinner HA5 1rd
Change date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10422250 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 COTON CRESCENT,SHREWSBURY,SY1 2NZ
Number: | 08689716 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
21 FIRWOOD CLOSE,WOKING,GU21 8UQ
Number: | 10143310 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CLARKS YARD,DARLINGTON,DL3 7QH
Number: | 11204158 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER HOUSE,RADCLIFFE, MANCHESTER,M26 2JW
Number: | 01105159 |
Status: | ACTIVE |
Category: | Private Limited Company |
54A RED LION ROAD,SURBITON,KT6 7QQ
Number: | 08429970 |
Status: | ACTIVE |
Category: | Private Limited Company |