Advanced company searchLink opens in new window

EMS SECURITY GROUP LIMITED

Company number 03037609

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)
03 Oct 2017 PSC05 Change of details for United Technologies Holdings Limited as a person with significant control on 31 August 2017
20 Sep 2017 AP01 Appointment of Brian Stumm as a director on 31 August 2017
19 Sep 2017 TM01 Termination of appointment of Victoria Jane Lawrence as a director on 31 August 2017
19 Sep 2017 TM01 Termination of appointment of Alison Margaret Mannering as a director on 31 August 2017
19 Sep 2017 TM01 Termination of appointment of Douglas Arthur Lawrence as a director on 31 August 2017
19 Sep 2017 AP01 Appointment of Monica Ponce as a director on 31 August 2017
19 Sep 2017 TM02 Termination of appointment of Victoria Jane Lawrence as a secretary on 31 August 2017
19 Sep 2017 AP01 Appointment of Mr Michael Kovsky as a director on 31 August 2017
14 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,972.40
14 Sep 2017 PSC07 Cessation of Philip Lansberry as a person with significant control on 31 August 2017
14 Sep 2017 PSC07 Cessation of Douglas Arthur Lawrence as a person with significant control on 31 August 2017
14 Sep 2017 PSC02 Notification of United Technologies Holdings Limited as a person with significant control on 31 August 2017
14 Sep 2017 AA01 Current accounting period extended from 30 June 2017 to 30 November 2017
24 Aug 2017 SH19 Statement of capital on 24 August 2017
  • GBP 1,739.17
09 Aug 2017 SH20 Statement by Directors
09 Aug 2017 CAP-SS Solvency Statement dated 25/07/17
09 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Aug 2017 SH08 Change of share class name or designation
09 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer 19/05/2017
03 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
30 Mar 2017 AD03 Register(s) moved to registered inspection location 37 st. Margarets Street Canterbury CT1 2TU
30 Mar 2017 CH01 Director's details changed for Mr Douglas Arthur Lawrence on 20 March 2017
30 Mar 2017 AD02 Register inspection address has been changed to 37 st. Margarets Street Canterbury CT1 2TU
10 Mar 2017 MR04 Satisfaction of charge 5 in full