Advanced company searchLink opens in new window

EMERGENCY RESPONSE SYSTEMS LTD

Company number 05363363

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)
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
14 Feb 2018 PSC04 Change of details for Mr Andrew John Gibson as a person with significant control on 13 February 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
13 Feb 2018 PSC04 Change of details for Mr Andrew John Gibson as a person with significant control on 13 February 2018
13 Feb 2018 PSC04 Change of details for Mr John Butterfield as a person with significant control on 13 February 2018
13 Feb 2018 CH01 Director's details changed for Mr Andrew John Gibson on 13 February 2018
13 Feb 2018 CH01 Director's details changed for Mr John Butterfield on 13 February 2018
13 Feb 2018 PSC07 Cessation of Lee Charles Hibbert as a person with significant control on 12 February 2018
12 Dec 2017 MR01 Registration of charge 053633630003, created on 30 November 2017
09 Dec 2017 AD01 Registered office address changed from Aviation House Gloucestershire Airport Cheltenham Gloucestershire GL51 6SR United Kingdom to Unit 3 Manor Farm Offices Churchend Lane Charfield Wotton-Under-Edge GL12 8LJ on 9 December 2017
08 Dec 2017 TM01 Termination of appointment of Lee Charles Hibbert as a director on 7 December 2017
02 Nov 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 August 2017
22 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
19 Jan 2017 CH01 Director's details changed for Mr Lee Charles Hibbert on 19 January 2017
19 Jan 2017 CH01 Director's details changed for Mr John Butterfield on 19 January 2017
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 AD01 Registered office address changed from 58 Waverley Road Beeches Industrial Estate Yate South Gloustershire BS37 5QR to Aviation House Gloucestershire Airport Cheltenham Gloucestershire GL51 6SR on 8 July 2016
26 May 2016 SH01 Statement of capital following an allotment of shares on 21 April 2016
  • GBP 3
25 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
17 Mar 2016 TM02 Termination of appointment of Donna Stark as a secretary on 1 February 2016
17 Mar 2016 AP01 Appointment of Mr John Butterfield as a director on 1 February 2016
17 Mar 2016 AP01 Appointment of Mr Lee Hibbert as a director on 1 February 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015