- Company Overview for EMSYS MARITIME LTD (10342331)
- Filing history for EMSYS MARITIME LTD (10342331)
- People for EMSYS MARITIME LTD (10342331)
- Charges for EMSYS MARITIME LTD (10342331)
- More for EMSYS MARITIME LTD (10342331)
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
|
|
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 |