- Company Overview for EMERSOLVE LIMITED (06517327)
- Filing history for EMERSOLVE LIMITED (06517327)
- People for EMERSOLVE LIMITED (06517327)
- Insolvency for EMERSOLVE LIMITED (06517327)
- More for EMERSOLVE LIMITED (06517327)
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 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
06 Sep 2012 | TM01 | Termination of appointment of Huw Griffiths as a director | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
07 Mar 2011 | CH01 | Director's details changed for Mr Robert Joseph George on 28 February 2011 | |
07 Mar 2011 | CH03 | Secretary's details changed for Mrs Michelle Raye George on 28 February 2011 | |
14 Feb 2011 | AD01 | Registered office address changed from 75 Church Farm Road Emersons Green Bristol BS16 7BE on 14 February 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Mr Robert Joseph George on 28 February 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Mr Huw Edward Griffiths on 28 February 2010 | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Apr 2009 | 363a | Return made up to 28/02/09; full list of members | |
02 Apr 2009 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
18 Aug 2008 | 88(2) | Ad 18/08/08\gbp si 1@1=1\gbp ic 3/4\ | |
18 Aug 2008 | 288a | Director appointed mr huw edward griffiths | |
18 Aug 2008 | 288b | Appointment terminated director wayne young | |
18 Aug 2008 | 288b | Appointment terminated director simon gill | |
31 Jul 2008 | 287 | Registered office changed on 31/07/2008 from 44 westons hill drive emersons green bristol BS16 7DF | |
28 Feb 2008 | NEWINC | Incorporation |