Advanced company searchLink opens in new window

EMS METERING LTD

Company number 13282361

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)
05 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
12 Jul 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
05 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with updates
27 Mar 2023 CH01 Director's details changed for Mr Michael Donkin on 23 May 2022
24 Mar 2023 PSC04 Change of details for Mr Michael Donkin as a person with significant control on 23 May 2022
24 Mar 2023 CH01 Director's details changed for Mr Kris Armstrong on 23 May 2022
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Aug 2022 TM01 Termination of appointment of Tim Cantle-Jones as a director on 1 August 2022
20 Jul 2022 AD01 Registered office address changed from 14 & 15 Pottery Road Inkerman Street Trading Estate Sunderland SR5 2BN England to Unit 19 Inkerman Street Sunderland SR5 2BN on 20 July 2022
26 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
24 May 2022 SH08 Change of share class name or designation
22 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
22 Mar 2022 PSC04 Change of details for Mr Michael Donkin as a person with significant control on 10 June 2021
22 Mar 2022 PSC01 Notification of Kris Armstrong as a person with significant control on 10 June 2021
25 Aug 2021 MR01 Registration of charge 132823610001, created on 24 August 2021
03 Aug 2021 AP01 Appointment of Mr Kris Armstrong as a director on 2 August 2021
02 Aug 2021 AP01 Appointment of Mr Tim Cantle-Jones as a director on 2 August 2021
24 Jun 2021 MA Memorandum and Articles of Association
24 Jun 2021 SH08 Change of share class name or designation
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 100
24 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 10/06/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted