Advanced company searchLink opens in new window

ENVIRONMENTAL MONITORING SOLUTIONS LIMITED

Company number 04569474

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)
17 Mar 2024 AP01 Appointment of Mr Richard Ian Waumsley as a director on 4 March 2024
11 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 23 July 2022
06 Dec 2023 AA Accounts for a small company made up to 30 December 2022
13 Oct 2023 AP03 Appointment of Dr Kate Ann Noble as a secretary on 1 October 2023
13 Oct 2023 TM02 Termination of appointment of Stephen John Middleton as a secretary on 1 October 2023
04 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with updates
06 Apr 2023 AP03 Appointment of Mr Stephen John Middleton as a secretary on 6 April 2023
06 Apr 2023 TM02 Termination of appointment of Beverley Busby as a secretary on 6 April 2023
31 Mar 2023 MA Memorandum and Articles of Association
31 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2023 AA Accounts for a small company made up to 30 December 2021
20 Feb 2023 AD01 Registered office address changed from 7 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ to 3 Brook Holt Blackburn Road Rotherham S61 2DW on 20 February 2023
30 Dec 2022 AA01 Current accounting period shortened from 31 December 2021 to 30 December 2021
05 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/01/2024
29 Jul 2022 AP01 Appointment of Mr Gary Michael Thursfield as a director on 1 July 2022
29 Jul 2022 AP01 Appointment of Mr Michael Brownhill as a director on 1 July 2022
29 Jul 2022 TM01 Termination of appointment of David Matthew Bramwell as a director on 17 March 2022
11 Jul 2022 MR04 Satisfaction of charge 045694740006 in full
04 Jul 2022 MR01 Registration of charge 045694740008, created on 28 June 2022
24 May 2022 AR01 Annual return made up to 22 October 2004 with full list of shareholders
04 May 2022 SH01 Statement of capital following an allotment of shares on 22 October 2002
  • GBP 78.081964
28 Apr 2022 SH02 Statement of capital on 8 April 2016
  • GBP 78.10
20 Apr 2022 RP04AR01 Second filing of the annual return made up to 22 October 2013
08 Apr 2022 PSC07 Cessation of Peter John Skipworth as a person with significant control on 17 March 2022
08 Apr 2022 PSC02 Notification of Cura Terrae Limited as a person with significant control on 17 March 2022