Advanced company searchLink opens in new window

SGS EMICS LIMITED

Company number 02999227

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)
12 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1.021075
02 May 2014 AA Accounts for a small company made up to 31 December 2013
20 Jan 2014 SH10 Particulars of variation of rights attached to shares
20 Jan 2014 SH08 Change of share class name or designation
02 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1.021075
20 Aug 2013 AA Accounts for a small company made up to 31 December 2012
18 Dec 2012 SH08 Change of share class name or designation
10 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
12 Nov 2012 CC04 Statement of company's objects
12 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 02/11/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Nov 2012 CERTNM Company name changed E.M.I.C.S. LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-11-02
  • NM01 ‐ Change of name by resolution
05 Nov 2012 TM01 Termination of appointment of Stephen Tingey as a director
05 Nov 2012 TM01 Termination of appointment of Gary Swift as a director
05 Nov 2012 TM01 Termination of appointment of Simon Moss as a director
05 Nov 2012 TM02 Termination of appointment of Sharon Moss as a secretary
05 Nov 2012 AP01 Appointment of Mrs Pauline Earl as a director
05 Nov 2012 AP01 Appointment of Jane Griffiths as a director
05 Nov 2012 AP03 Appointment of Catherine Aldag as a secretary
05 Nov 2012 AD01 Registered office address changed from 248 Radford Boulevard Radford Nottingham NG7 5QG on 5 November 2012
25 Sep 2012 CH01 Director's details changed for Simon Maynard Moss on 25 September 2012
25 Sep 2012 CH03 Secretary's details changed for Sharon Moss on 25 September 2012
03 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
21 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association