Advanced company searchLink opens in new window

ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED

Company number 03147043

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)
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
25 Oct 2019 MA Memorandum and Articles of Association
25 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Oct 2019 MR01 Registration of charge 031470430008, created on 10 October 2019
24 Oct 2019 MR01 Registration of charge 031470430009, created on 10 October 2019
05 Aug 2019 MR04 Satisfaction of charge 031470430007 in full
05 Aug 2019 MR04 Satisfaction of charge 031470430006 in full
07 Jan 2019 AA Full accounts made up to 31 March 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
06 Apr 2018 AP01 Appointment of Mr Barrett Cieutat as a director on 28 March 2018
06 Apr 2018 TM01 Termination of appointment of Andrew David Silverbeck as a director on 28 March 2018
02 Jan 2018 AA Full accounts made up to 31 March 2017
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
20 Apr 2017 TM02 Termination of appointment of Martin Joseph Gerrard as a secretary on 31 March 2017
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
04 Jan 2017 CH01 Director's details changed for Andrew David Silverbeck on 4 January 2017
23 Dec 2016 AA Full accounts made up to 31 March 2016
06 Dec 2016 AD01 Registered office address changed from 2nd Floor Exchequer Court 33 Saint Mary Axe London EC3A 8LL to Exechequer Court 2nd Floor, Exchequer Court 33 st. Mary Axe London EC3A 8AA on 6 December 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
11 Dec 2015 AA Full accounts made up to 31 March 2015
12 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 29/10/2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
23 Dec 2014 AA Full accounts made up to 31 March 2014
17 Sep 2014 MR04 Satisfaction of charge 5 in full
17 Sep 2014 MR04 Satisfaction of charge 4 in full