- Company Overview for ELECTRONIC MOTION SYSTEMS HOLDINGS LIMITED (06997763)
- Filing history for ELECTRONIC MOTION SYSTEMS HOLDINGS LIMITED (06997763)
- People for ELECTRONIC MOTION SYSTEMS HOLDINGS LIMITED (06997763)
- Charges for ELECTRONIC MOTION SYSTEMS HOLDINGS LIMITED (06997763)
- Insolvency for ELECTRONIC MOTION SYSTEMS HOLDINGS LIMITED (06997763)
- More for ELECTRONIC MOTION SYSTEMS HOLDINGS LIMITED (06997763)
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
|
|
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
|
|
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
|
|
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 |