E.M.S ELECTRO MEDICAL SYSTEMS UK LIMITED
Company number 11599365
- Company Overview for E.M.S ELECTRO MEDICAL SYSTEMS UK LIMITED (11599365)
- Filing history for E.M.S ELECTRO MEDICAL SYSTEMS UK LIMITED (11599365)
- People for E.M.S ELECTRO MEDICAL SYSTEMS UK LIMITED (11599365)
- Registers for E.M.S ELECTRO MEDICAL SYSTEMS UK LIMITED (11599365)
- More for E.M.S ELECTRO MEDICAL SYSTEMS UK LIMITED (11599365)
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) |
---|---|---|---|
20 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
13 Jul 2023 | CH01 | Director's details changed for Mr Alain Jean-Louis Siegrist on 13 July 2023 | |
13 Jul 2023 | CH01 | Director's details changed for Mr Derek Anthony Hampton on 13 July 2023 | |
13 Jul 2023 | CH03 | Secretary's details changed for Mrs Deniz Brown on 13 July 2023 | |
13 Jul 2023 | AD01 | Registered office address changed from Suite 2, Phoenix Park Eaton Socon St. Neots PE19 8EP England to Nelson House Alington Road Little Barford St. Neots PE19 6RE on 13 July 2023 | |
06 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
28 Mar 2023 | AP03 | Appointment of Mrs Deniz Brown as a secretary on 28 March 2023 | |
28 Mar 2023 | AD01 | Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to Suite 2, Phoenix Park Eaton Socon St. Neots PE19 8EP on 28 March 2023 | |
28 Mar 2023 | EH03 | Elect to keep the secretaries register information on the public register | |
28 Mar 2023 | AP01 | Appointment of Mr Derek Anthony Hampton as a director on 28 March 2023 | |
28 Mar 2023 | TM01 | Termination of appointment of Summer Whiteside as a director on 28 March 2023 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
05 Oct 2022 | CH01 | Director's details changed for Mr Alain Jean-Louis Siegrist on 15 February 2021 | |
05 Oct 2022 | CH01 | Director's details changed for Ms Summer Whiteside on 5 October 2022 | |
05 Oct 2022 | CH01 | Director's details changed for Mr Christophe Michel Louis Bertrand Lanore on 5 October 2022 | |
05 Oct 2022 | CH01 | Director's details changed for Ms Summer Whiteside on 1 July 2022 | |
05 Oct 2022 | CH01 | Director's details changed for Mr Alain Jean-Louis Siegrist on 5 October 2022 | |
05 May 2022 | AD01 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022 | |
13 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
27 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
19 Nov 2020 | TM01 | Termination of appointment of Paolo Giuseppe James Zanetti as a director on 5 October 2020 |