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)
11 Jul 2014 MR01 Registration of charge 031470430006, created on 27 June 2014
11 Jul 2014 MR01 Registration of charge 031470430007, created on 27 June 2014
18 Jun 2014 AP01 Appointment of Mr Mick Jenkins as a director
18 Jun 2014 TM01 Termination of appointment of Barrett Cieutat as a director
20 May 2014 AP01 Appointment of Barrett Cieutat as a director
15 May 2014 TM01 Termination of appointment of Leigh Lloyd as a director
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
23 Oct 2013 AA Full accounts made up to 31 March 2013
07 Jun 2013 CC04 Statement of company's objects
07 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflicts of interest 16/05/2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
06 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 26/11/2012
06 Dec 2012 CC04 Statement of company's objects
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 3
11 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Jan 2012 AA Full accounts made up to 31 March 2011
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
19 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Andrew David Silverbeck on 19 December 2011
19 Dec 2011 CH01 Director's details changed for Leigh Mary Lloyd on 19 December 2011
19 Dec 2011 CH03 Secretary's details changed for Martin Joseph Gerrard on 19 December 2011
07 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 02/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Nov 2011 CC04 Statement of company's objects
19 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 5