Advanced company searchLink opens in new window

EMSYS MARITIME LTD

Company number 10342331

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)
21 May 2024 AD01 Registered office address changed from Unit 218 30 the Downs Altrincham WA14 2PX United Kingdom to Unit 7 Mercury Park Mercury Way Trafford Park Manchester M41 7LY on 21 May 2024
03 Mar 2024 MA Memorandum and Articles of Association
03 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Feb 2024 MR01 Registration of charge 103423310002, created on 19 February 2024
01 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
01 Aug 2023 TM01 Termination of appointment of Renze Vonk as a director on 7 July 2023
15 Jun 2023 PSC05 Change of details for Emsys Maritime Holdings Limited as a person with significant control on 15 June 2023
15 Jun 2023 AD01 Registered office address changed from Crown House Bridgewater Close Burnley Lancashire BB11 5TE United Kingdom to Unit 218 30 the Downs Altrincham WA14 2PX on 15 June 2023
20 Apr 2023 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
24 Feb 2023 AP01 Appointment of Steven Ronald Bee as a director on 17 February 2023
23 Feb 2023 TM02 Termination of appointment of Simon Brown as a secretary on 17 February 2023
23 Feb 2023 TM01 Termination of appointment of Lorraine Brown as a director on 17 February 2023
23 Feb 2023 TM01 Termination of appointment of Simon Gareth Brown as a director on 17 February 2023
23 Feb 2023 AP01 Appointment of Renze Vonk as a director on 17 February 2023
23 Feb 2023 AP01 Appointment of Malcolm Cooper as a director on 17 February 2023
01 Feb 2023 MR04 Satisfaction of charge 103423310001 in full
30 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
20 Jan 2023 MR05 All of the property or undertaking has been released from charge 103423310001
30 Nov 2022 PSC05 Change of details for Emsys Maritime Holdings Limited as a person with significant control on 30 November 2022
30 Nov 2022 CH01 Director's details changed for Lorraine Brown on 30 November 2022
30 Nov 2022 AD01 Registered office address changed from St Crispin House St Crispin Way Haslingden Rossendale Lancashire BB4 4PW United Kingdom to Crown House Bridgewater Close Burnley Lancashire BB11 5TE on 30 November 2022
05 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
16 May 2022 AA Total exemption full accounts made up to 31 August 2021
04 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with updates
24 Feb 2021 AA Total exemption full accounts made up to 31 August 2020