Advanced company searchLink opens in new window

EMOVIS OPERATIONS MERSEY LTD

Company number 06652372

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)
12 Feb 2019 TM01 Termination of appointment of Santiago Rodriguez Guerrero as a director on 31 January 2019
05 Feb 2019 CH01 Director's details changed for Managing Director Anthony Alicastro on 15 January 2019
04 Feb 2019 AP01 Appointment of Mr Bertrand Bernard Marie Gorrée as a director on 30 January 2019
24 Jan 2019 AP01 Appointment of Mr Neil Conway as a director on 15 January 2019
15 Nov 2018 TM01 Termination of appointment of Jerome Couzineau as a director on 29 October 2018
15 Oct 2018 AA Full accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
10 Aug 2018 AD02 Register inspection address has been changed from St John's Offices Albion Street Leeds LS2 8LQ England to C/O Thrings Llp 20 st. Andrew Street London EC4A 3AG
10 Jul 2018 RP04AP01 Second filing for the appointment of Joanne Aretha Storey as a director
03 May 2018 AP01 Appointment of Ms Joanne Aretha Storey as a director on 1 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2018.
20 Sep 2017 AA Full accounts made up to 31 December 2016
14 Aug 2017 CH01 Director's details changed for Mr Santiago Rodriguez Guerrero on 17 July 2017
14 Aug 2017 CH01 Director's details changed for Mr Jerome Couzineau on 21 July 2017
14 Aug 2017 CH01 Director's details changed for Mr Bruno Corthier on 21 July 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
04 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
02 Aug 2017 AP04 Appointment of Thrings Company Secretarial Limited as a secretary on 21 July 2017
02 Aug 2017 TM02 Termination of appointment of Anthony Alicastro as a secretary on 21 July 2017
02 Aug 2017 PSC07 Cessation of Emovis Sas as a person with significant control on 6 April 2016
02 Aug 2017 CH01 Director's details changed for Mr Santiago Rodriguez Guerrero on 21 July 2017
02 Aug 2017 PSC02 Notification of Abertis Infraestructuras, S.A. as a person with significant control on 6 April 2016
21 Jul 2017 AD01 Registered office address changed from Hornbeam House Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT to Howard Court Manor Park Avenue Manor Park Runcorn Cheshire WA7 1SJ on 21 July 2017
08 Oct 2016 AA Full accounts made up to 31 December 2015
26 Sep 2016 CS01 Confirmation statement made on 22 July 2016 with updates
22 Sep 2016 AD02 Register inspection address has been changed from St John's Offices Albion Street Leeds LS2 8LQ England to St John's Offices Albion Street Leeds LS2 8LQ