Advanced company searchLink opens in new window

EMS REALISATIONS LIMITED

Company number 05387709

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)
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,500
05 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 TM01 Termination of appointment of William Geoffrey Stewart as a director on 31 March 2015
16 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,500
03 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,500
17 Mar 2014 AD03 Register(s) moved to registered inspection location
17 Mar 2014 AD02 Register inspection address has been changed
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jul 2013 TM02 Termination of appointment of Charles Deacon as a secretary
11 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
12 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
14 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 CERTNM Company name changed express it computers LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
11 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
10 Nov 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
29 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for John Hopkinson on 10 March 2010
11 Mar 2010 CH01 Director's details changed for William Geoffrey Stewart on 10 March 2010
16 Dec 2009 AD01 Registered office address changed from the Old Registry, Cemetery Road Shelton Stoke on Trent Staffordshire ST4 2DL on 16 December 2009
24 Nov 2009 CH03 Secretary's details changed for Mr Charles Julian Deacon on 1 November 2009
23 Sep 2009 288b Appointment terminated director gary flynn