ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED
Company number 03147043
- Company Overview for ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED (03147043)
- Filing history for ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED (03147043)
- People for ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED (03147043)
- Charges for ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED (03147043)
- More for ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED (03147043)
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
|
|
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
|
|
11 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
12 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
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 |