Advanced company searchLink opens in new window

EMERSON CHASE PROCESS ENGINEERING RECRUITMENT LTD

Company number 06840208

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)
01 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Mr Bradley Nathan Austin on 9 March 2012
31 Jan 2012 TM01 Termination of appointment of Joel Smith as a director
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Jun 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
17 Jun 2011 CH01 Director's details changed for Mr Joel Smith on 9 March 2011
06 Jun 2011 AP01 Appointment of a director
07 Apr 2011 CH01 Director's details changed for Mr Joel Smith on 7 April 2011
24 Mar 2011 AP01 Appointment of Mr Bradley Nathan Austin as a director
08 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Mr Joel Smith on 9 March 2010
21 Oct 2009 SH01 Statement of capital following an allotment of shares on 9 June 2009
  • GBP 100
21 Oct 2009 SH01 Statement of capital following an allotment of shares on 9 June 2009
  • GBP 6
21 Oct 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Sep 2009 287 Registered office changed on 28/09/2009 from 21 mengham road hayling island hampshire PO11 9BG united kingdom
23 Sep 2009 287 Registered office changed on 23/09/2009 from building 4000 langstone technology park langstone road havant hampshire PO9 1SA united kingdom
22 Sep 2009 288b Appointment terminated director bradley austin
06 Jun 2009 288b Appointment terminate, director scott david cowan logged form
06 Jun 2009 288a Director appointed joel smith