Advanced company searchLink opens in new window

MRO INSYTE LIMITED

Company number 06236771

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)
13 Feb 2015 CERTNM Company name changed emic associates LIMITED\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-13
07 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 300
09 Dec 2014 AD02 Register inspection address has been changed from Knighton Ashley Lane Hordle Lymington Hampshire SO41 0GB England to 3 Edward Mews 118 Kennel Ride Ascot Berkshire SL5 7GX
08 Dec 2014 TM02 Termination of appointment of Nicholas Rothwell Mowll as a secretary on 4 December 2014
08 Dec 2014 TM01 Termination of appointment of Nicholas Rothwell Mowll as a director on 4 December 2014
08 Dec 2014 TM01 Termination of appointment of Matthew Timothy Ludbrook as a director on 4 December 2014
19 Sep 2014 AP01 Appointment of Mr Peter John Eales as a director on 10 June 2014
06 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 300
27 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
03 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
08 Oct 2012 AD01 Registered office address changed from , 29 Carlton Crescent, Southampton, Hampshire, SO15 2EW on 8 October 2012
26 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
03 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
13 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
13 Jun 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
11 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
04 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Matthew Timothy Ludbrook on 3 May 2010
04 May 2010 AD02 Register inspection address has been changed
04 May 2010 CH01 Director's details changed for Nicholas Rothwell Mowll on 3 May 2010
15 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
03 Jun 2009 287 Registered office changed on 03/06/2009 from, knighton house, ashley lane, hordle, lymington, hampshire, SO41 0GB
05 May 2009 363a Return made up to 03/05/09; full list of members
09 Apr 2009 288b Appointment terminated director peter eales