Advanced company searchLink opens in new window

EMG ENERGY CONSULTANTS LTD

Company number 09124265

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)
05 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 29 June 2019
05 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 29 June 2020
16 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 05/10/2020.
09 Apr 2020 TM01 Termination of appointment of David Henry Sawyers as a director on 28 February 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 05/10/2020.
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
15 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
22 Jun 2016 AP01 Appointment of David Henry Sawyers as a director on 12 May 2016
05 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Feb 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 December 2015
28 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
01 Jan 2015 AD01 Registered office address changed from , C/O M.Goldman (Accountant), Smart Controls Group Mjg Hollinwood Business Centre, Albert Street, Oldham, Manchester, OL8 3QL, England to C/O Mj Goldman (Accountants) Smart Controls Group Hollinwood Business Centre Albert Street Oldham Manchester OL8 3QL on 1 January 2015
01 Jan 2015 AD01 Registered office address changed from , Mjg Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England to C/O Mj Goldman (Accountants) Smart Controls Group Hollinwood Business Centre Albert Street Oldham Manchester OL8 3QL on 1 January 2015
01 Jan 2015 TM01 Termination of appointment of Leanne Greenfield as a director on 1 January 2015
01 Jan 2015 AP01 Appointment of Mr Elliot Mark Gladstone as a director on 1 December 2014
15 Sep 2014 AP01 Appointment of Ms Leanne Greenfield as a director on 14 September 2014
15 Sep 2014 TM01 Termination of appointment of Elliot Mark Gladstone as a director on 14 September 2014
15 Sep 2014 AD01 Registered office address changed from , 13 Morley Street, Whitefield, Manchester, Greater Manchester, M45 6GF, England to C/O Mj Goldman (Accountants) Smart Controls Group Hollinwood Business Centre Albert Street Oldham Manchester OL8 3QL on 15 September 2014
10 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)