Company NameE.M.S. Systems (UK) Limited
DirectorMargaret Angela Neill
Company StatusActive
Company Number03380678
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)
Previous NameAshstock 1534 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Margaret Angela Neill
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 10 months
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meadows
Briggs Lane Pant
Oswestry
Salop
SY10 8PR
Wales
Secretary NameMajor Commpany Services Limited (Corporation)
StatusCurrent
Appointed01 February 2013(15 years, 8 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address12a White Friars
Chester
CH1 1NZ
Wales
Secretary NameMajor Company Services (Corporation)
StatusCurrent
Appointed01 February 2013(15 years, 8 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address12a White Friars
Chester
CH1 1NZ
Wales
Director NameViolet Jeanne Neill
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(1 week, 1 day after company formation)
Appointment Duration16 years, 8 months (resigned 28 February 2014)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meadows
Briggs Lane Pant
Oswestry
Salop
SY10 8PR
Wales
Secretary NameMrs Margaret Angela Neill
NationalityBritish
StatusResigned
Appointed12 June 1997(1 week, 1 day after company formation)
Appointment Duration15 years, 8 months (resigned 01 March 2013)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meadows
Briggs Lane Pant
Oswestry
Salop
SY10 8PR
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressEgerton House
55 Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Margaret Angela Neill
50.00%
Ordinary
1 at £1Martin Neil
50.00%
Ordinary

Financials

Year2014
Net Worth£7,772
Cash£18,470
Current Liabilities£29,592

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
9 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
9 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
11 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 July 2014Termination of appointment of Violet Neill as a director (1 page)
11 July 2014Termination of appointment of Violet Neill as a director (1 page)
11 July 2014Termination of appointment of Violet Neill as a director (1 page)
11 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Termination of appointment of Violet Neill as a director (1 page)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 November 2013Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ on 4 November 2013 (1 page)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
20 March 2013Appointment of Major Company Services as a secretary (2 pages)
20 March 2013Appointment of Major Commpany Services Limited as a secretary (2 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Termination of appointment of Margaret Neill as a secretary (1 page)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Termination of appointment of Margaret Neill as a secretary (1 page)
20 March 2013Appointment of Major Company Services as a secretary (2 pages)
20 March 2013Appointment of Major Commpany Services Limited as a secretary (2 pages)
3 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Violet Jeanne Neill on 31 May 2010 (2 pages)
22 July 2010Director's details changed for Violet Jeanne Neill on 31 May 2010 (2 pages)
22 July 2010Director's details changed for Margaret Angela Neill on 31 May 2010 (2 pages)
22 July 2010Director's details changed for Margaret Angela Neill on 31 May 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
9 July 2008Return made up to 31/05/08; full list of members (4 pages)
9 July 2008Return made up to 31/05/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 June 2006Return made up to 31/05/06; full list of members (2 pages)
7 June 2006Return made up to 31/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 November 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 June 2005Return made up to 04/06/05; full list of members (7 pages)
15 June 2005Return made up to 04/06/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 June 2004Return made up to 04/06/04; full list of members (7 pages)
17 June 2004Return made up to 04/06/04; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 September 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 June 2003Return made up to 04/06/03; full list of members (7 pages)
18 June 2003Return made up to 04/06/03; full list of members (7 pages)
18 June 2002Return made up to 04/06/02; full list of members (7 pages)
18 June 2002Return made up to 04/06/02; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 June 2001Accounts for a small company made up to 30 June 2000 (4 pages)
25 June 2001Accounts for a small company made up to 30 June 2000 (4 pages)
21 June 2001Return made up to 04/06/01; full list of members (6 pages)
21 June 2001Return made up to 04/06/01; full list of members (6 pages)
20 November 2000Registered office changed on 20/11/00 from: 3 the meadows briggs lane, pant oswestry shropshire SY10 8PP (1 page)
20 November 2000Registered office changed on 20/11/00 from: 3 the meadows briggs lane, pant oswestry shropshire SY10 8PP (1 page)
15 September 2000Return made up to 04/06/00; full list of members (6 pages)
15 September 2000Return made up to 04/06/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 June 1999 (3 pages)
1 August 2000Return made up to 04/06/99; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2000Accounts for a small company made up to 30 June 1999 (3 pages)
1 August 2000Return made up to 04/06/99; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Secretary's particulars changed;director's particulars changed (1 page)
28 March 2000Accounts for a small company made up to 30 June 1998 (4 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Secretary's particulars changed;director's particulars changed (1 page)
28 March 2000Accounts for a small company made up to 30 June 1998 (4 pages)
14 March 2000Registered office changed on 14/03/00 from: the rookery queen street treuddyn mold flintshire CH7 4LU (1 page)
14 March 2000Registered office changed on 14/03/00 from: the rookery queen street treuddyn mold flintshire CH7 4LU (1 page)
15 February 2000Strike-off action suspended (1 page)
15 February 2000Strike-off action suspended (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
14 December 1998Return made up to 04/06/98; full list of members (5 pages)
14 December 1998Return made up to 04/06/98; full list of members (5 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: 1 lower bar newport shropshire TF10 7BE (1 page)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: 1 lower bar newport shropshire TF10 7BE (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
24 June 1997Company name changed ashstock 1534 LIMITED\certificate issued on 25/06/97 (3 pages)
24 June 1997Company name changed ashstock 1534 LIMITED\certificate issued on 25/06/97 (3 pages)
4 June 1997Incorporation (11 pages)
4 June 1997Incorporation (11 pages)