About

Registered Number: 01743307
Date of Incorporation: 29/07/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: The Lennox, Lennox Road, Basingstoke, Hampshire, RG22 4AP,

 

Emos Information Systems Ltd was established in 1983, it has a status of "Active". The companies directors are listed as Moss, Edmund Alfred, Nixon, John, Rogers, David Jullian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Edmund Alfred N/A 28 April 1995 1
NIXON, John 28 April 1995 03 July 1996 1
ROGERS, David Jullian N/A 28 April 1995 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 28 August 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 01 August 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 23 August 2016
MR04 - N/A 15 March 2016
MR04 - N/A 15 March 2016
AD01 - Change of registered office address 10 September 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 10 September 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 17 July 2013
AD01 - Change of registered office address 28 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 21 August 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 18 August 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 10 September 2008
287 - Change in situation or address of Registered Office 20 February 2008
AUD - Auditor's letter of resignation 14 February 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 13 September 2007
287 - Change in situation or address of Registered Office 30 May 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 19 September 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 30 June 2005
RESOLUTIONS - N/A 26 October 2004
225 - Change of Accounting Reference Date 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
395 - Particulars of a mortgage or charge 09 October 2004
395 - Particulars of a mortgage or charge 08 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 October 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
363a - Annual Return 25 August 2004
AA - Annual Accounts 30 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 June 2004
288c - Notice of change of directors or secretaries or in their particulars 03 June 2004
363a - Annual Return 28 August 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
AUD - Auditor's letter of resignation 05 March 2003
AA - Annual Accounts 03 February 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2002
363a - Annual Return 22 October 2002
353 - Register of members 30 September 2002
AA - Annual Accounts 02 July 2002
353 - Register of members 11 April 2002
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 09 July 2001
288c - Notice of change of directors or secretaries or in their particulars 11 January 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 31 July 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 26 July 1999
AUD - Auditor's letter of resignation 03 December 1998
363s - Annual Return 21 August 1998
225 - Change of Accounting Reference Date 30 June 1998
325 - Location of register of directors' interests in shares etc 25 June 1998
353 - Register of members 25 June 1998
287 - Change in situation or address of Registered Office 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
AA - Annual Accounts 06 May 1998
AUD - Auditor's letter of resignation 28 April 1998
363s - Annual Return 15 October 1997
225 - Change of Accounting Reference Date 05 March 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 18 September 1996
288 - N/A 16 August 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1996
AA - Annual Accounts 20 March 1996
395 - Particulars of a mortgage or charge 11 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1995
363s - Annual Return 12 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1995
287 - Change in situation or address of Registered Office 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
AUD - Auditor's letter of resignation 04 May 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 27 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 August 1993
363b - Annual Return 27 August 1993
AA - Annual Accounts 08 September 1992
287 - Change in situation or address of Registered Office 08 September 1992
363a - Annual Return 08 September 1992
169 - Return by a company purchasing its own shares 18 February 1992
AA - Annual Accounts 05 December 1991
363a - Annual Return 05 December 1991
395 - Particulars of a mortgage or charge 20 November 1991
RESOLUTIONS - N/A 03 September 1991
288 - N/A 03 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1991
AA - Annual Accounts 12 June 1991
363a - Annual Return 12 June 1991
363 - Annual Return 04 June 1991
288 - N/A 28 May 1991
395 - Particulars of a mortgage or charge 08 May 1991
287 - Change in situation or address of Registered Office 27 March 1990
287 - Change in situation or address of Registered Office 26 March 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
363 - Annual Return 05 March 1990
363 - Annual Return 05 March 1990
RESOLUTIONS - N/A 13 February 1989
RESOLUTIONS - N/A 13 February 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 February 1989
123 - Notice of increase in nominal capital 13 February 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 12 July 1988
287 - Change in situation or address of Registered Office 26 October 1987
AA - Annual Accounts 24 March 1987
363 - Annual Return 24 March 1987
288 - N/A 23 March 1987
287 - Change in situation or address of Registered Office 23 March 1987
363 - Annual Return 24 July 1986
287 - Change in situation or address of Registered Office 24 July 1986
MISC - Miscellaneous document 29 July 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2004 Fully Satisfied

N/A

All assets debenture 01 October 2004 Fully Satisfied

N/A

Fixed and floating charge 06 November 1995 Fully Satisfied

N/A

Rent deposit deed 15 November 1991 Fully Satisfied

N/A

Debenture 01 May 1991 Fully Satisfied

N/A

Debenture 17 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.