Advanced company searchLink opens in new window

MORRISON ENERGY SERVICES (TRANSMISSION NETWORKS) LIMITED

Company number 00245626

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)
29 Jul 2015 AP01 Appointment of Pieter Esbach as a director on 27 July 2015
29 Jul 2015 TM01 Termination of appointment of Robert Frank Whiley as a director on 27 July 2015
17 Dec 2014 AP01 Appointment of Iain Stuart Urquhart as a director on 17 December 2014
17 Dec 2014 TM01 Termination of appointment of William Tame as a director on 17 December 2014
10 Dec 2014 AP01 Appointment of Robert Forbes as a director on 10 December 2014
10 Dec 2014 CH01 Director's details changed
04 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2,519,225
12 Aug 2014 AA Full accounts made up to 31 March 2014
11 Jul 2014 MR04 Satisfaction of charge 9 in full
05 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2,519,225
02 Sep 2013 TM01 Termination of appointment of Austin Lewis as a director
02 Sep 2013 AP01 Appointment of Lindsay Holmes Brown as a director
02 Sep 2013 AP01 Appointment of Robert Frank Whiley as a director
02 Sep 2013 TM01 Termination of appointment of John Mcgrath as a director
29 Jul 2013 AA Full accounts made up to 31 March 2013
01 Mar 2013 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
01 Mar 2013 TM02 Termination of appointment of Nicholas Borrett as a secretary
03 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
07 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
07 Aug 2012 AP03 Appointment of Nicholas James William Borrett as a secretary
26 Jul 2012 AA Full accounts made up to 31 March 2012
25 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 9
13 Apr 2012 CH01 Director's details changed for Graham David Leeming on 13 April 2012
06 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
28 Jul 2011 AA Full accounts made up to 31 March 2011