Established in 1998, E.M.S. (Security Services) Ltd are based in Derby, Derbyshire, it's status is listed as "Active". We do not know the number of employees at this business. The organisation has 2 directors listed as Whitehead, Michelle, Johal, Bupinder Singh in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITEHEAD, Michelle | 27 March 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHAL, Bupinder Singh | 02 December 1998 | 02 July 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 April 2020 | |
AP01 - Appointment of director | 27 March 2020 | |
SH01 - Return of Allotment of shares | 26 March 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 15 April 2019 | |
CS01 - N/A | 03 December 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 04 December 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 06 December 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 08 December 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 20 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2012 | |
AA - Annual Accounts | 03 July 2012 | |
CERTNM - Change of name certificate | 01 February 2012 | |
AR01 - Annual Return | 06 December 2011 | |
TM01 - Termination of appointment of director | 06 December 2011 | |
AP01 - Appointment of director | 04 October 2011 | |
AA - Annual Accounts | 29 July 2011 | |
CONNOT - N/A | 12 July 2011 | |
RESOLUTIONS - N/A | 06 July 2011 | |
TM02 - Termination of appointment of secretary | 25 May 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AA - Annual Accounts | 13 August 2010 | |
AR01 - Annual Return | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
TM01 - Termination of appointment of director | 03 December 2009 | |
AA - Annual Accounts | 23 September 2009 | |
288a - Notice of appointment of directors or secretaries | 26 February 2009 | |
363a - Annual Return | 02 December 2008 | |
AA - Annual Accounts | 16 June 2008 | |
363a - Annual Return | 10 December 2007 | |
AA - Annual Accounts | 17 August 2007 | |
363a - Annual Return | 04 December 2006 | |
288a - Notice of appointment of directors or secretaries | 02 August 2006 | |
288b - Notice of resignation of directors or secretaries | 02 August 2006 | |
288b - Notice of resignation of directors or secretaries | 02 August 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363a - Annual Return | 23 January 2006 | |
AA - Annual Accounts | 20 May 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 30 March 2005 | |
395 - Particulars of a mortgage or charge | 19 April 2004 | |
363s - Annual Return | 09 January 2004 | |
AA - Annual Accounts | 05 September 2003 | |
363s - Annual Return | 31 December 2002 | |
AA - Annual Accounts | 31 May 2002 | |
395 - Particulars of a mortgage or charge | 16 January 2002 | |
363s - Annual Return | 31 December 2001 | |
RESOLUTIONS - N/A | 12 December 2001 | |
287 - Change in situation or address of Registered Office | 12 December 2001 | |
288b - Notice of resignation of directors or secretaries | 12 December 2001 | |
288a - Notice of appointment of directors or secretaries | 12 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 2001 | |
123 - Notice of increase in nominal capital | 12 December 2001 | |
AA - Annual Accounts | 30 August 2001 | |
395 - Particulars of a mortgage or charge | 23 January 2001 | |
395 - Particulars of a mortgage or charge | 23 January 2001 | |
363s - Annual Return | 11 December 2000 | |
AA - Annual Accounts | 04 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 2000 | |
363s - Annual Return | 07 January 2000 | |
288a - Notice of appointment of directors or secretaries | 09 December 1998 | |
288a - Notice of appointment of directors or secretaries | 09 December 1998 | |
287 - Change in situation or address of Registered Office | 07 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 1998 | |
288b - Notice of resignation of directors or secretaries | 07 December 1998 | |
288b - Notice of resignation of directors or secretaries | 07 December 1998 | |
NEWINC - New incorporation documents | 02 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 01 April 2004 | Outstanding |
N/A |
All assets debenture | 07 January 2002 | Fully Satisfied |
N/A |
Legal charge | 19 January 2001 | Outstanding |
N/A |
Debenture | 18 January 2001 | Fully Satisfied |
N/A |