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)
30 Mar 2011 AP01 Appointment of Mr Kevin Richard Thomas as a director
29 Mar 2011 AP01 Appointment of John Mcgrath as a director
15 Oct 2010 AP01 Appointment of Graham David David Leeming as a director
15 Oct 2010 AP01 Appointment of Austin Spencer Lewis as a director
15 Oct 2010 TM01 Termination of appointment of Robert Whiley as a director
03 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
21 Jul 2010 AA Full accounts made up to 31 March 2010
05 Feb 2010 CH01 Director's details changed for Robert Frank Whiley on 4 February 2010
04 Dec 2009 CH03 Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009
10 Nov 2009 CH01 Director's details changed for Franco Martinelli on 1 November 2009
05 Nov 2009 CH01 Director's details changed for Peter Lloyd Rogers on 5 November 2009
05 Nov 2009 CH01 Director's details changed for William Tame on 5 November 2009
12 Oct 2009 CH01 Director's details changed for Peter Lloyd Rogers on 5 October 2009
09 Oct 2009 CH01 Director's details changed for William Tame on 5 October 2009
11 Sep 2009 363a Return made up to 03/09/09; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 03/09/2020 under section 1088 of the Companies Act 2006
14 Jul 2009 AA Full accounts made up to 31 March 2009
03 Jul 2009 288a Secretary appointed valerie francine anne teller
02 Jul 2009 288b Appointment terminated secretary stanley billiald
10 Dec 2008 287 Registered office changed on 10/12/2008 from, c/o babcock international group, PLC 2 cavendish square, london, W1G 0PX
07 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/09/2008
04 Sep 2008 363a Return made up to 03/09/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/10/2020 under section 1088 of the Companies Act 2006
14 Jul 2008 AA Full accounts made up to 31 March 2008
20 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Working capital facilit 05/09/07
06 Sep 2007 363a Return made up to 03/09/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/10/2020 under section 1088 of the Companies Act 2006
20 Aug 2007 AA Full accounts made up to 31 March 2007