Advanced company searchLink opens in new window

ELECTRONIC MOTION SYSTEMS HOLDINGS LIMITED

Company number 06997763

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)
28 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
20 May 2016 AA Full accounts made up to 31 December 2015
31 Mar 2016 AP03 Appointment of Mr. Edward Adrian Kanters as a secretary on 31 March 2016
31 Mar 2016 AP01 Appointment of Mr. Edward Adrian Kanters as a director on 31 March 2016
31 Mar 2016 TM01 Termination of appointment of Geoffrey M De Liberato as a director on 31 March 2016
08 Feb 2016 AP01 Appointment of Rodney Thomas Nunn as a director on 15 November 2015
08 Feb 2016 TM01 Termination of appointment of Paul Craig Arnold as a director on 15 November 2015
14 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,220
  • ANNOTATION Clarification a second filed AR01 was registered on 29/11/2018.
14 Sep 2015 AD03 Register(s) moved to registered inspection location The Old Courtyard the Old Courtyard 11 Lower Coookham Road Maidenhead Berkshire SL6 8JN
14 Sep 2015 AD02 Register inspection address has been changed to The Old Courtyard the Old Courtyard 11 Lower Coookham Road Maidenhead Berkshire SL6 8JN
04 Jun 2015 AA Full accounts made up to 31 December 2014
18 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,220
17 Jul 2014 AP01 Appointment of Mr Paul Craig Arnold as a director on 14 July 2014
17 Jul 2014 AP01 Appointment of Mr Geoffrey Maurizio De Liberato as a director on 14 July 2014
17 Jul 2014 AD01 Registered office address changed from , the Old Courtyard 11 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JN on 17 July 2014
17 Jul 2014 TM02 Termination of appointment of Peter Rankin Sandringham as a secretary on 14 July 2014
17 Jul 2014 TM01 Termination of appointment of James Tompkins as a director on 14 July 2014
17 Jul 2014 TM01 Termination of appointment of Michael John Mcgrath as a director on 14 July 2014
21 May 2014 AA Group of companies' accounts made up to 31 December 2013
13 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2,220
15 May 2013 AA Group of companies' accounts made up to 31 December 2012
17 Jan 2013 AUD Auditor's resignation
02 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
07 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
16 May 2012 TM01 Termination of appointment of Alan Jones as a director