- Company Overview for MEMBERSHIP ENGAGEMENT SERVICES LIMITED (05872670)
- Filing history for MEMBERSHIP ENGAGEMENT SERVICES LIMITED (05872670)
- People for MEMBERSHIP ENGAGEMENT SERVICES LIMITED (05872670)
- Insolvency for MEMBERSHIP ENGAGEMENT SERVICES LIMITED (05872670)
- More for MEMBERSHIP ENGAGEMENT SERVICES LIMITED (05872670)
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) |
---|---|---|---|
12 Apr 2019 | AD01 | Registered office address changed from The Election Centre 33 Clarendon Road London N8 0NW to Southbank Central 30 Stamford Street London SE1 9LQ on 12 April 2019 | |
18 Mar 2019 | RP04PSC02 | Second filing for the notification of Electoral Reform Services Limited as a person with significant control | |
29 Jan 2019 | TM01 | Termination of appointment of Nick Goodman as a director on 28 January 2019 | |
10 Dec 2018 | AP01 | Appointment of Phillip David Rowland as a director on 30 November 2018 | |
10 Dec 2018 | AP01 | Appointment of Wayne Andrew Story as a director on 30 November 2018 | |
07 Dec 2018 | AP01 | Appointment of Mr Gavin Leigh as a director on 30 November 2018 | |
07 Dec 2018 | AP03 | Appointment of Michael Stoddard as a secretary on 30 November 2018 | |
07 Dec 2018 | TM02 | Termination of appointment of Jennifer Ann Bradley as a secretary on 30 November 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Michael Robert Burdett as a director on 30 November 2018 | |
18 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
19 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
19 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 July 2017 | |
13 Jul 2017 | PSC02 |
Notification of Electoral Reform Services Limited as a person with significant control on 6 April 2016
|
|
02 Oct 2016 | AA | Audited abridged accounts made up to 31 December 2015 | |
14 Sep 2016 | AUD | Auditor's resignation | |
03 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
03 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
08 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
22 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
05 Aug 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
17 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 |