Download leads from Nexok and grow your business. Find out more

Executive Management Solutions (Romsey) Limited

Documents

Total Documents125
Total Pages493

Filing History

11 March 2021Confirmation statement made on 8 March 2021 with no updates
4 January 2021Total exemption full accounts made up to 31 March 2020
1 April 2020Confirmation statement made on 8 March 2020 with updates
10 March 2020Director's details changed for Mr Jason Thomas Alderton on 7 March 2020
30 January 2020Cessation of Brett John Alderton as a person with significant control on 23 January 2020
30 January 2020Notification of Jason Thomas Alderton as a person with significant control on 23 January 2020
29 January 2020Appointment of Mr Jason Thomas Alderton as a director on 22 January 2020
9 May 2019Accounts for a dormant company made up to 31 March 2019
2 April 2019Cessation of Valerie Ann Alderton as a person with significant control on 2 April 2019
2 April 2019Statement of capital following an allotment of shares on 2 April 2019
  • GBP 10
2 April 2019Cessation of John Alan Alderton as a person with significant control on 2 April 2019
2 April 2019Director's details changed for Mr Brett John Alderton on 31 March 2019
2 April 2019Notification of Brett John Alderton as a person with significant control on 2 April 2019
14 March 2019Confirmation statement made on 8 March 2019 with no updates
7 June 2018Micro company accounts made up to 31 March 2018
13 March 2018Confirmation statement made on 8 March 2018 with no updates
30 November 2017Accounts for a dormant company made up to 31 March 2017
30 November 2017Accounts for a dormant company made up to 31 March 2017
10 March 2017Confirmation statement made on 8 March 2017 with updates
10 March 2017Confirmation statement made on 8 March 2017 with updates
27 May 2016Appointment of Mr Brett John Alderton as a director on 25 May 2016
27 May 2016Appointment of Mr Brett John Alderton as a director on 25 May 2016
9 May 2016Accounts for a dormant company made up to 31 March 2016
9 May 2016Accounts for a dormant company made up to 31 March 2016
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
24 June 2015Total exemption small company accounts made up to 31 March 2015
24 June 2015Total exemption small company accounts made up to 31 March 2015
24 March 2015Director's details changed for Mr John Alan Alderton on 8 May 2014
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
24 March 2015Director's details changed for Mrs Valerie Ann Alderton on 8 May 2014
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
24 March 2015Director's details changed for Mr John Alan Alderton on 8 May 2014
24 March 2015Director's details changed for Mr John Alan Alderton on 8 May 2014
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
24 March 2015Secretary's details changed for Mr John Alan Alderton on 8 May 2014
24 March 2015Secretary's details changed for Mr John Alan Alderton on 8 May 2014
24 March 2015Director's details changed for Mrs Valerie Ann Alderton on 8 May 2014
24 March 2015Secretary's details changed for Mr John Alan Alderton on 8 May 2014
24 March 2015Director's details changed for Mrs Valerie Ann Alderton on 8 May 2014
25 September 2014Total exemption small company accounts made up to 31 March 2014
25 September 2014Registered office address changed from Acorns 51 Hunters Crescent Romsey Hampshire SO51 7UG to 40 Northmoor Way Wareham Dorset BH20 4SJ on 25 September 2014
25 September 2014Registered office address changed from Acorns 51 Hunters Crescent Romsey Hampshire SO51 7UG to 40 Northmoor Way Wareham Dorset BH20 4SJ on 25 September 2014
25 September 2014Total exemption small company accounts made up to 31 March 2014
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
9 May 2013Total exemption small company accounts made up to 31 March 2013
9 May 2013Total exemption small company accounts made up to 31 March 2013
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
8 May 2012Total exemption small company accounts made up to 31 March 2012
8 May 2012Total exemption small company accounts made up to 31 March 2012
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
28 April 2011Total exemption small company accounts made up to 31 March 2011
28 April 2011Total exemption small company accounts made up to 31 March 2011
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
30 June 2010Total exemption small company accounts made up to 31 March 2010
30 June 2010Total exemption small company accounts made up to 31 March 2010
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
20 March 2010Director's details changed for Valerie Ann Alderton on 20 March 2010
20 March 2010Director's details changed for John Alan Alderton on 20 March 2010
20 March 2010Director's details changed for Valerie Ann Alderton on 20 March 2010
20 March 2010Director's details changed for John Alan Alderton on 20 March 2010
14 January 2010Total exemption small company accounts made up to 31 March 2009
14 January 2010Total exemption small company accounts made up to 31 March 2009
15 April 2009Return made up to 08/03/09; full list of members
15 April 2009Return made up to 08/03/09; full list of members
14 January 2009Total exemption small company accounts made up to 31 March 2008
14 January 2009Total exemption small company accounts made up to 31 March 2008
20 March 2008Return made up to 08/03/08; full list of members
20 March 2008Return made up to 08/03/08; full list of members
31 December 2007Total exemption small company accounts made up to 31 March 2007
31 December 2007Total exemption small company accounts made up to 31 March 2007
20 March 2007Return made up to 08/03/07; full list of members
20 March 2007Return made up to 08/03/07; full list of members
6 December 2006Total exemption small company accounts made up to 31 March 2006
6 December 2006Total exemption small company accounts made up to 31 March 2006
16 March 2006Return made up to 08/03/06; full list of members
16 March 2006Return made up to 08/03/06; full list of members
13 September 2005Total exemption small company accounts made up to 31 March 2005
13 September 2005Total exemption small company accounts made up to 31 March 2005
30 March 2005Return made up to 08/03/05; full list of members
30 March 2005Return made up to 08/03/05; full list of members
18 November 2004Total exemption small company accounts made up to 31 March 2004
18 November 2004Total exemption small company accounts made up to 31 March 2004
25 March 2004New secretary appointed
25 March 2004Return made up to 08/03/04; full list of members
25 March 2004Return made up to 08/03/04; full list of members
25 March 2004New secretary appointed
1 December 2003Secretary resigned
1 December 2003Registered office changed on 01/12/03 from: 20-22 bedford row london WC1R 4JS
1 December 2003Registered office changed on 01/12/03 from: 20-22 bedford row london WC1R 4JS
1 December 2003Secretary resigned
18 October 2003Total exemption small company accounts made up to 31 March 2003
18 October 2003Total exemption small company accounts made up to 31 March 2003
18 March 2003Return made up to 08/03/03; full list of members
18 March 2003Return made up to 08/03/03; full list of members
5 December 2002Total exemption small company accounts made up to 31 March 2002
5 December 2002Total exemption small company accounts made up to 31 March 2002
13 March 2002Return made up to 08/03/02; full list of members
13 March 2002Return made up to 08/03/02; full list of members
2 April 2001Ad 08/03/01--------- £ si 1@1=1 £ ic 1/2
2 April 2001Ad 08/03/01--------- £ si 1@1=1 £ ic 1/2
16 March 2001New secretary appointed
16 March 2001New secretary appointed
15 March 2001New director appointed
15 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/03/01
15 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/03/01
15 March 2001New director appointed
15 March 2001New director appointed
15 March 2001New director appointed
12 March 2001Director resigned
12 March 2001Secretary resigned
12 March 2001Secretary resigned
12 March 2001Director resigned
8 March 2001Incorporation
8 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed