Advanced company searchLink opens in new window

EMERGY LTD.

Company number 06128875

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)
02 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
05 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
29 Sep 2015 TM02 Termination of appointment of Stephen Derrick Toole as a secretary on 25 September 2015
29 Sep 2015 AP03 Appointment of Mr Simon John Carter as a secretary on 25 September 2015
24 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
12 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Nov 2014 AP01 Appointment of Mr Stephen Derrick Toole as a director on 12 November 2014
18 Jun 2014 AD01 Registered office address changed from Beansheaf Farmhouse, Bourne Close, Calcot Reading Berkshire RG31 7BW on 18 June 2014
29 Apr 2014 TM01 Termination of appointment of Kathryn Anderson as a director
27 Feb 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
27 Feb 2014 CH01 Director's details changed for Nicholas David Leslie Sweet on 27 February 2014
27 Feb 2014 CH01 Director's details changed for Kathryn Anderson on 27 February 2014
09 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
09 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
04 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
02 Mar 2011 CH01 Director's details changed for Kathryn Anderson on 1 January 2011
28 Feb 2011 CH03 Secretary's details changed for Mr Stephen Derrick Toole on 28 February 2011
28 Feb 2011 CH01 Director's details changed for Nicholas David Leslie Sweet on 28 February 2011
28 Feb 2011 AD03 Register(s) moved to registered inspection location
28 Feb 2011 AD02 Register inspection address has been changed
18 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders