Advanced company searchLink opens in new window

MIS EMERGENCY SYSTEMS LIMITED

Company number 04251449

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)
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
  • GBP 200
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
  • GBP 200
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of 200 £1 shares into 20000 shares of 1P each 13/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
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