- Company Overview for MIS EMERGENCY SYSTEMS LIMITED (04251449)
- Filing history for MIS EMERGENCY SYSTEMS LIMITED (04251449)
- People for MIS EMERGENCY SYSTEMS LIMITED (04251449)
- More for MIS EMERGENCY SYSTEMS LIMITED (04251449)
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) |
---|---|---|---|
23 Jul 2018 | AP01 | Appointment of Robert Alan Barnard Saunders as a director on 1 October 2017 | |
23 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
23 Jul 2018 | CH01 | Director's details changed for Mark Appleyard on 23 July 2018 | |
23 Jul 2018 | AP01 | Appointment of Mark Appleyard as a director on 1 September 2017 | |
16 Jul 2018 | AD01 | Registered office address changed from Charnwood House Gadbrook Business Centre Rudheath, Northwich Cheshire CW9 7UG to Charnwood House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7UG on 16 July 2018 | |
13 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
19 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
07 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | CH01 | Director's details changed for Sean Antony Winder on 23 April 2014 | |
18 Jun 2014 | AP03 | Appointment of Mr Stewart Grant Mclaughlin as a secretary | |
18 Jun 2014 | TM02 | Termination of appointment of Andrew Mclaughlin as a secretary | |
17 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Oct 2012 | SH02 | Sub-division of shares on 13 April 2012 | |
19 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Jan 2012 | AP01 | Appointment of Mrs Carol Ann Mclaughlin as a director | |
19 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders |