- Company Overview for EMERGENCY POWER SYSTEMS LIMITED (02752248)
- Filing history for EMERGENCY POWER SYSTEMS LIMITED (02752248)
- People for EMERGENCY POWER SYSTEMS LIMITED (02752248)
- Charges for EMERGENCY POWER SYSTEMS LIMITED (02752248)
- More for EMERGENCY POWER SYSTEMS LIMITED (02752248)
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) |
---|---|---|---|
24 Jan 2011 | TM01 | Termination of appointment of Jon Messent as a director | |
24 Jan 2011 | TM02 | Termination of appointment of Jon Messent as a secretary | |
09 Nov 2010 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
28 Oct 2010 | AD01 | Registered office address changed from Edbury Gate 23 Lower Belgrave Street London SW1W 0NR England on 28 October 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
26 Oct 2010 | AD02 | Register inspection address has been changed from Emergency Power Systems Plc Carley Drive Westfield Sheffield South Yorkshire S20 8NQ England | |
05 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
02 Mar 2010 | AA | Full accounts made up to 31 August 2009 | |
20 Nov 2009 | AP01 | Appointment of Mr Andrew John Lowe as a director | |
20 Nov 2009 | AP03 | Appointment of Mr Jon Messent as a secretary | |
20 Nov 2009 | AP01 | Appointment of Mr Jon Messent as a director | |
20 Nov 2009 | AP01 | Appointment of Mr Simon James West as a director | |
20 Nov 2009 | AP01 | Appointment of Mr Benjamin James Morris as a director | |
20 Nov 2009 | AP01 | Appointment of Mr Ian Alexander Bray as a director | |
17 Nov 2009 | AD01 | Registered office address changed from Carley Drive Business Area Westfield Sheffield S20 8NQ on 17 November 2009 | |
17 Nov 2009 | TM02 | Termination of appointment of Nigel Chubb as a secretary | |
10 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 16 October 2009
|
|
10 Nov 2009 | AA01 | Current accounting period shortened from 31 August 2010 to 31 March 2010 | |
09 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
15 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
14 Oct 2009 | AD02 | Register inspection address has been changed |