Advanced company searchLink opens in new window

ERM-EUROPE,LTD

Company number 02137137

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)
14 Mar 2016 CH01 Director's details changed for Mark Robert Pearson on 14 March 2016
12 Dec 2015 AA Full accounts made up to 31 March 2015
02 Sep 2015 CH01 Director's details changed for Mark Robert Pearson on 20 August 2015
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
06 Nov 2014 AP03 Appointment of Roy Antony Burrows as a secretary on 8 October 2014
28 Oct 2014 AA Full accounts made up to 31 March 2014
17 Sep 2014 MR04 Satisfaction of charge 5 in full
11 Jul 2014 MR01 Registration of charge 021371370006, created on 27 June 2014
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
23 Oct 2013 AA Full accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
15 Oct 2012 AA Full accounts made up to 31 March 2012
11 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
08 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 02/11/2011
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2011 SH08 Change of share class name or designation
08 Nov 2011 CC04 Statement of company's objects
21 Oct 2011 AA Full accounts made up to 31 March 2011
19 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 5
21 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
16 Nov 2010 AA Full accounts made up to 31 March 2010
17 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
17 Apr 2010 AD01 Registered office address changed from 2Nd Floor Exchequer Court 33 Saint Mary Axe London EC3A 8LL on 17 April 2010
16 Apr 2010 CH01 Director's details changed for John George Alexander on 19 March 2010