Based in Uxbridge, Emizon Networks Ltd was established in 2003, it's status at Companies House is "Active". The companies directors are listed as Desler, Gerry, Fitzsimmons, Christopher David Andrew, Heale, Edward. We don't know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DESLER, Gerry | 01 June 2011 | 22 August 2011 | 1 |
FITZSIMMONS, Christopher David Andrew | 22 April 2010 | 01 June 2011 | 1 |
HEALE, Edward | 20 July 2018 | 15 October 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
MR01 - N/A | 10 October 2019 | |
AA - Annual Accounts | 12 September 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 April 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 April 2019 | |
CH04 - Change of particulars for corporate secretary | 05 April 2019 | |
AP01 - Appointment of director | 18 March 2019 | |
TM01 - Termination of appointment of director | 18 March 2019 | |
TM01 - Termination of appointment of director | 18 March 2019 | |
CS01 - N/A | 15 March 2019 | |
PSC07 - N/A | 15 March 2019 | |
PSC02 - N/A | 15 March 2019 | |
AP01 - Appointment of director | 12 December 2018 | |
TM02 - Termination of appointment of secretary | 11 December 2018 | |
AP04 - Appointment of corporate secretary | 11 December 2018 | |
AA - Annual Accounts | 08 October 2018 | |
AP03 - Appointment of secretary | 20 July 2018 | |
TM01 - Termination of appointment of director | 25 June 2018 | |
MA - Memorandum and Articles | 20 April 2018 | |
CS01 - N/A | 15 March 2018 | |
PSC02 - N/A | 15 March 2018 | |
PSC07 - N/A | 23 January 2018 | |
TM01 - Termination of appointment of director | 23 January 2018 | |
AA - Annual Accounts | 16 November 2017 | |
AP01 - Appointment of director | 26 September 2017 | |
RESOLUTIONS - N/A | 15 May 2017 | |
MR01 - N/A | 02 May 2017 | |
AP01 - Appointment of director | 27 April 2017 | |
AP01 - Appointment of director | 27 April 2017 | |
AD01 - Change of registered office address | 27 April 2017 | |
CS01 - N/A | 14 March 2017 | |
AA - Annual Accounts | 21 September 2016 | |
RESOLUTIONS - N/A | 13 September 2016 | |
RESOLUTIONS - N/A | 13 September 2016 | |
MA - Memorandum and Articles | 13 September 2016 | |
MR01 - N/A | 01 September 2016 | |
MR04 - N/A | 16 August 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AAMD - Amended Accounts | 08 August 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 05 March 2014 | |
MR04 - N/A | 19 August 2013 | |
AA - Annual Accounts | 21 May 2013 | |
CH01 - Change of particulars for director | 26 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2013 | |
MG01 - Particulars of a mortgage or charge | 05 March 2013 | |
AR01 - Annual Return | 04 March 2013 | |
CH01 - Change of particulars for director | 04 March 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 15 January 2013 | |
AA - Annual Accounts | 03 August 2012 | |
AR01 - Annual Return | 29 March 2012 | |
CH01 - Change of particulars for director | 29 March 2012 | |
AD01 - Change of registered office address | 29 March 2012 | |
MG01 - Particulars of a mortgage or charge | 08 March 2012 | |
AA - Annual Accounts | 23 December 2011 | |
TM02 - Termination of appointment of secretary | 25 August 2011 | |
TM01 - Termination of appointment of director | 25 August 2011 | |
AP01 - Appointment of director | 04 July 2011 | |
AP03 - Appointment of secretary | 30 June 2011 | |
TM02 - Termination of appointment of secretary | 29 June 2011 | |
AR01 - Annual Return | 21 March 2011 | |
CH01 - Change of particulars for director | 21 March 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 24 May 2010 | |
AP03 - Appointment of secretary | 29 April 2010 | |
TM02 - Termination of appointment of secretary | 23 April 2010 | |
AA - Annual Accounts | 02 March 2010 | |
TM01 - Termination of appointment of director | 27 January 2010 | |
CH01 - Change of particulars for director | 04 November 2009 | |
363a - Annual Return | 09 April 2009 | |
AA - Annual Accounts | 03 April 2009 | |
287 - Change in situation or address of Registered Office | 04 February 2009 | |
363a - Annual Return | 08 August 2008 | |
395 - Particulars of a mortgage or charge | 28 May 2008 | |
288a - Notice of appointment of directors or secretaries | 21 April 2008 | |
288b - Notice of resignation of directors or secretaries | 18 April 2008 | |
AA - Annual Accounts | 23 January 2008 | |
288b - Notice of resignation of directors or secretaries | 06 November 2007 | |
363s - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 27 January 2007 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
395 - Particulars of a mortgage or charge | 23 September 2006 | |
288a - Notice of appointment of directors or secretaries | 23 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
363s - Annual Return | 10 May 2006 | |
287 - Change in situation or address of Registered Office | 02 May 2006 | |
288a - Notice of appointment of directors or secretaries | 12 April 2006 | |
288b - Notice of resignation of directors or secretaries | 12 April 2006 | |
AA - Annual Accounts | 20 May 2005 | |
363s - Annual Return | 18 May 2005 | |
287 - Change in situation or address of Registered Office | 19 July 2004 | |
363s - Annual Return | 24 March 2004 | |
288b - Notice of resignation of directors or secretaries | 02 April 2003 | |
288b - Notice of resignation of directors or secretaries | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
NEWINC - New incorporation documents | 02 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 September 2019 | Outstanding |
N/A |
A registered charge | 25 April 2017 | Outstanding |
N/A |
A registered charge | 30 August 2016 | Outstanding |
N/A |
Debenture | 27 February 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 05 March 2012 | Outstanding |
N/A |
Debenture | 27 May 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 22 September 2006 | Fully Satisfied |
N/A |