ENERGY MONITORING OPERATIONS LTD

Company Documents

DateDescription
12/01/2412 January 2024 Registered office address changed to PO Box 4385, 11190379 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-12

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-02-28

View Document

11/02/2211 February 2022 Compulsory strike-off action has been suspended

View Document

11/02/2211 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL YOUNG

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 CESSATION OF DANIEL FRANCIS MCMENZIE YOUNG AS A PSC

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL FRANCIS MCMENZIE YOUNG

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR DANIEL FRANCIS MCMENZIE YOUNG

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 9B CLEVELAND ROAD NORTH SHIELDS NE29 0NG ENGLAND

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL YOUNG

View Document

07/04/207 April 2020 CESSATION OF DANIEL FRANCIS MCMENZIE YOUNG AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

25/10/1925 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 29 THE RIDGEWAY SOUTH SHEILDS NE34 8BB ENGLAND

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR DINOS YIANNAKIS / 30/07/2019

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL FRANCIS MCMENZIE YOUNG

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR DINOS YIANNAKIS / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR DANIEL FRANCIS MCMENZIE YOUNG

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company