EMERSON ENERGY SYSTEMS (UK) LIMITED

03898925
70 GRACECHURCH STREET SUITE 423 LONDON EC3V 0HR

Documents

Documents
Date Category Description Pages
08 Aug 2024 accounts Annual Accounts 4 Buy now
10 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2023 accounts Annual Accounts 4 Buy now
26 Jun 2023 officers Termination of appointment of director (Derek Shaw) 1 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 4 Buy now
09 Sep 2021 officers Change of particulars for director (Kin Fai Henry Ma) 2 Buy now
09 Sep 2021 officers Change of particulars for director (Mrs Bente Bulow Bungaard-Antoine) 2 Buy now
02 Jul 2021 officers Change of particulars for director (Kin Fai Henry Ma) 2 Buy now
01 Jul 2021 officers Appointment of director (Kin Fai Henry Ma) 2 Buy now
30 Jun 2021 officers Termination of appointment of director (Martin Benedict Fernandez) 1 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 4 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 accounts Annual Accounts 2 Buy now
02 Aug 2019 accounts Annual Accounts 4 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 officers Change of particulars for director (Mrs Bente Bulow Bungaard-Antoine) 2 Buy now
29 Jun 2018 accounts Annual Accounts 1 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2017 accounts Annual Accounts 1 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2016 officers Termination of appointment of director (Stephen Paul Wood) 1 Buy now
06 Dec 2016 officers Termination of appointment of secretary (Anthony James Moss) 1 Buy now
06 Dec 2016 officers Termination of appointment of director (Eamon John Rowan) 1 Buy now
06 Dec 2016 officers Appointment of director (Mr Derek Shaw) 2 Buy now
06 Dec 2016 officers Appointment of director (Mrs Bente Bulow Bungaard-Antoine) 2 Buy now
06 Dec 2016 officers Appointment of director (Mr Martin Benedict Fernandez) 2 Buy now
06 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2016 accounts Annual Accounts 15 Buy now
16 May 2016 officers Appointment of director (Mr Eamon John Rowan) 2 Buy now
04 Mar 2016 officers Appointment of director (Mr Stephen Paul Wood) 2 Buy now
03 Mar 2016 officers Termination of appointment of director (David Anthony Noonan) 1 Buy now
19 Jan 2016 annual-return Annual Return 4 Buy now
22 Jun 2015 accounts Annual Accounts 15 Buy now
13 Jan 2015 annual-return Annual Return 4 Buy now
20 Feb 2014 accounts Annual Accounts 15 Buy now
10 Jan 2014 annual-return Annual Return 4 Buy now
10 Jan 2014 officers Change of particulars for director (Mr David Anthony Noonan) 2 Buy now
08 Feb 2013 accounts Annual Accounts 15 Buy now
08 Jan 2013 annual-return Annual Return 4 Buy now
08 Feb 2012 accounts Annual Accounts 15 Buy now
09 Jan 2012 annual-return Annual Return 4 Buy now
11 May 2011 accounts Annual Accounts 15 Buy now
21 Feb 2011 annual-return Annual Return 4 Buy now
21 Feb 2011 officers Change of particulars for secretary (Anthony James Moss) 2 Buy now
10 Mar 2010 accounts Annual Accounts 15 Buy now
02 Feb 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 officers Change of particulars for director (David Anthony Noonan) 2 Buy now
20 Feb 2009 officers Appointment terminated secretary carl bauer 1 Buy now
26 Jan 2009 accounts Annual Accounts 15 Buy now
05 Jan 2009 annual-return Return made up to 23/12/08; full list of members 3 Buy now
11 Nov 2008 officers Director appointed david anthony noonan 2 Buy now
11 Nov 2008 officers Appointment terminated director janet willis 1 Buy now
05 Mar 2008 accounts Annual Accounts 15 Buy now
15 Feb 2008 annual-return Return made up to 23/12/07; full list of members 2 Buy now
15 Feb 2008 officers Director resigned 1 Buy now
20 Mar 2007 accounts Annual Accounts 15 Buy now
09 Jan 2007 officers Director's particulars changed 1 Buy now
09 Jan 2007 annual-return Return made up to 23/12/06; full list of members 2 Buy now
09 Jan 2007 officers Director's particulars changed 1 Buy now
09 Jan 2007 officers Director resigned 1 Buy now
31 May 2006 accounts Annual Accounts 15 Buy now
28 Mar 2006 officers Director resigned 1 Buy now
28 Mar 2006 officers New secretary appointed 2 Buy now
28 Mar 2006 officers Secretary resigned 1 Buy now
24 Mar 2006 annual-return Return made up to 23/12/05; full list of members 8 Buy now
07 Jun 2005 accounts Annual Accounts 15 Buy now
10 Jan 2005 annual-return Return made up to 23/12/04; full list of members 8 Buy now
01 Mar 2004 annual-return Return made up to 23/12/03; full list of members 8 Buy now
19 Jan 2004 accounts Annual Accounts 16 Buy now
09 Apr 2003 accounts Annual Accounts 18 Buy now
16 Jan 2003 annual-return Return made up to 23/12/02; full list of members 10 Buy now
16 Jan 2003 officers Director resigned 1 Buy now
16 Jan 2003 officers Secretary resigned 1 Buy now
16 Jan 2003 officers Secretary resigned 1 Buy now
29 Aug 2002 accounts Annual Accounts 17 Buy now
15 Jul 2002 officers Director resigned 1 Buy now
15 Jul 2002 address Registered office changed on 15/07/02 from: woodlands court 1 albert drive burgess hill west sussex RH15 9TP 1 Buy now
15 Jun 2002 officers New director appointed 2 Buy now
15 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
26 Apr 2002 address Registered office changed on 26/04/02 from: 7 pilgrim street london EC4V 6LB 1 Buy now
19 Apr 2002 accounts Annual Accounts 18 Buy now
27 Mar 2002 officers New director appointed 2 Buy now
27 Mar 2002 officers Director's particulars changed 1 Buy now
27 Mar 2002 officers Director's particulars changed 1 Buy now
27 Mar 2002 officers Director resigned 1 Buy now
26 Feb 2002 annual-return Return made up to 23/12/01; full list of members 8 Buy now
26 Feb 2002 officers Director's particulars changed 1 Buy now
13 Sep 2001 address Registered office changed on 13/09/01 from: 40 portman square london W1H 9FH 1 Buy now
11 Jun 2001 accounts Delivery ext'd 3 mth 30/09/00 2 Buy now
07 Feb 2001 annual-return Return made up to 23/12/00; full list of members 8 Buy now
27 Sep 2000 officers New secretary appointed 2 Buy now
24 Aug 2000 officers New director appointed 2 Buy now
24 Aug 2000 officers New director appointed 2 Buy now
24 Aug 2000 officers New director appointed 2 Buy now
24 Aug 2000 officers Director resigned 1 Buy now
24 Aug 2000 officers Director resigned 1 Buy now