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

Emission Solutions Limited

Documents

Total Documents77
Total Pages547

Filing History

6 December 2023Statement of capital following an allotment of shares on 16 October 2023
  • GBP 294.222065
20 July 2023Total exemption full accounts made up to 31 January 2023
1 June 2023Confirmation statement made on 20 May 2023 with updates
7 July 2022Statement of capital following an allotment of shares on 11 February 2022
  • GBP 0.003264
26 May 2022Total exemption full accounts made up to 31 January 2022
20 May 2022Confirmation statement made on 20 May 2022 with updates
4 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
3 March 2022Memorandum and Articles of Association
21 February 2022Second filing of a statement of capital following an allotment of shares on 13 February 2020
  • GBP 0.002381
3 January 2022Registered office address changed from 68 Mayford Road, London Mayford Road London SW12 8SN England to 68 Mayford Road, London Mayford Road London SW12 8SN on 3 January 2022
3 January 2022Confirmation statement made on 3 January 2022 with updates
15 June 2021Micro company accounts made up to 31 January 2021
3 June 2021Registered office address changed from C/O Sustainable Workspaces 25 Lavington Street London SE1 0NZ United Kingdom to 68 Mayford Road, London Mayford Road London SW12 8SN on 3 June 2021
15 February 2021Confirmation statement made on 3 January 2021 with updates
4 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 August 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 0.002330
17 August 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 0.002368
17 August 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 0.002353
21 July 2020Statement of capital following an allotment of shares on 27 January 2020
  • GBP 0.093640
21 July 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 0.088867
21 July 2020Statement of capital following an allotment of shares on 27 January 2020
  • GBP 18,743,655.076320
21 July 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 0.088867
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2022.
28 April 2020Micro company accounts made up to 31 January 2020
27 January 2020Change of share class name or designation
27 January 2020Particulars of variation of rights attached to shares
27 January 2020Particulars of variation of rights attached to shares
27 January 2020Change of share class name or designation
17 January 2020Statement of capital following an allotment of shares on 9 July 2019
  • GBP 0.002128
17 January 2020Statement of capital following an allotment of shares on 9 July 2019
  • GBP 0.002107
16 January 2020Statement of capital following an allotment of shares on 16 December 2019
  • GBP 0.002183
16 January 2020Statement of capital following an allotment of shares on 9 July 2019
  • GBP 0.002166
16 January 2020Statement of capital following an allotment of shares on 13 December 2019
  • GBP 0.001721
16 January 2020Statement of capital following an allotment of shares on 13 December 2019
  • GBP 5,676,930.167234
15 January 2020Confirmation statement made on 3 January 2020 with updates
4 November 2019Cessation of Steve Steele as a person with significant control on 1 November 2019
1 November 2019Change of details for Mr Freddie Talberg as a person with significant control on 1 November 2019
31 October 2019Registered office address changed from C/O Idea London 69 Wilson Street London EC2A 2BB United Kingdom to C/O Sustainable Workspaces 25 Lavington Street London SE1 0NZ on 31 October 2019
31 October 2019Termination of appointment of Stephen Michael Steele as a director on 31 October 2019
20 July 2019Change of details for Mr Freddie Talberg as a person with significant control on 20 July 2019
9 July 2019Change of details for Mr Freddie Talberg as a person with significant control on 9 July 2019
17 May 2019Particulars of variation of rights attached to shares
17 May 2019Change of share class name or designation
15 May 2019Change of details for Mr Freddie Talberg as a person with significant control on 15 May 2019
18 March 2019Micro company accounts made up to 31 January 2019
28 January 2019Statement of capital following an allotment of shares on 15 January 2019
  • GBP 0.002101
16 January 2019Statement of capital following an allotment of shares on 8 January 2019
  • GBP 0.002037
16 January 2019Statement of capital following an allotment of shares on 9 January 2019
  • GBP 51,841,440.001573
15 January 2019Director's details changed for Mr Freddie Talberg on 15 January 2019
15 January 2019Change of details for Steve Steele as a person with significant control on 15 January 2019
15 January 2019Registered office address changed from C/O Idea London 69 Wilson Road London EC2A 2BB United Kingdom to C/O Idea London 69 Wilson Street London EC2A 2BB on 15 January 2019
15 January 2019Change of details for Mr Freddie Talberg as a person with significant control on 15 January 2019
15 January 2019Confirmation statement made on 3 January 2019 with updates
15 January 2019Director's details changed for Mr Stephen Michael Steele on 15 January 2019
14 November 2018Statement of capital following an allotment of shares on 3 November 2018
  • GBP 0.002026
21 September 2018Micro company accounts made up to 31 January 2018
19 July 2018Registered office address changed from 68 Mayford Road Mayford Road London SW12 8SN United Kingdom to C/O Idea London 69 Wilson Road London EC2A 2BB on 19 July 2018
11 May 2018Registration of charge 105472980001, created on 25 April 2018
30 April 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 618,721
5 April 2018Statement of capital following an allotment of shares on 17 March 2018
  • GBP 1,700,960
26 March 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 0.001684
26 March 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 0.001673
6 February 2018Change of details for Steve Steele as a person with significant control on 2 January 2018
2 February 2018Statement of capital following an allotment of shares on 13 October 2017
  • GBP 0.001665
2 February 2018Statement of capital following an allotment of shares on 6 October 2017
  • GBP 1.666584
16 January 2018Confirmation statement made on 3 January 2018 with updates
5 January 2018Notification of Steve Steele as a person with significant control on 2 January 2018
5 January 2018Notification of Steve Steele as a person with significant control on 2 January 2018
11 October 2017Memorandum and Articles of Association
11 October 2017Memorandum and Articles of Association
8 October 2017Appointment of Mr Stephen Michael Steele as a director on 6 October 2017
8 October 2017Appointment of Mr Stephen Michael Steele as a director on 6 October 2017
26 June 2017Sub-division of shares on 5 June 2017
26 June 2017Sub-division of shares on 5 June 2017
20 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing