About

Registered Number: 04005858
Date of Incorporation: 01/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Suite 4102 Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG,

 

Founded in 2000, E.M.S. Solutions Ltd has its registered office in Liverpool, it has a status of "Active". The companies directors are listed as Ditchfield, Debra, Lennon, Gerard, Ellis, Paul, Wickens, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Paul 01 June 2000 10 October 2001 1
WICKENS, Mark 01 November 2001 08 February 2006 1
Secretary Name Appointed Resigned Total Appointments
DITCHFIELD, Debra 10 September 2006 10 December 2014 1
LENNON, Gerard 01 November 2001 10 September 2006 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 22 March 2019
AD01 - Change of registered office address 04 July 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 01 June 2018
AA01 - Change of accounting reference date 26 March 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 07 June 2017
AA01 - Change of accounting reference date 31 March 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 02 June 2009
DISS40 - Notice of striking-off action discontinued 04 February 2009
DISS40 - Notice of striking-off action discontinued 04 February 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 03 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 04 July 2008
363a - Annual Return 10 August 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 06 November 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 04 May 2003
363a - Annual Return 25 September 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 27 October 2001
AA - Annual Accounts 17 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
363a - Annual Return 28 June 2001
395 - Particulars of a mortgage or charge 05 July 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
NEWINC - New incorporation documents 01 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.