EMBED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

30/04/2530 April 2025 Notification of Littelfuse, Inc. as a person with significant control on 2025-04-29

View Document

30/04/2530 April 2025 Cessation of Ixys Uk Westcode Ltd. as a person with significant control on 2025-04-29

View Document

17/04/2517 April 2025 Second filing for the appointment of Mr Will Hewitt Jr as a director

View Document

16/04/2516 April 2025 Termination of appointment of Ivan Wilson as a director on 2025-04-14

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

16/04/2516 April 2025 Director's details changed for Roger Désiré Van Hal on 2025-04-10

View Document

07/03/257 March 2025 Termination of appointment of Matthew James Cole as a director on 2025-03-06

View Document

07/03/257 March 2025 Appointment of Mr David Ruppel as a director on 2025-03-06

View Document

14/01/2514 January 2025 Termination of appointment of Hans Weinburger as a director on 2025-01-10

View Document

14/01/2514 January 2025 Appointment of Mr William Hewitt Jr as a director on 2025-01-10

View Document

06/11/246 November 2024 Full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

24/04/2424 April 2024

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Previous accounting period shortened from 2023-04-10 to 2022-12-31

View Document

01/06/231 June 2023 Register inspection address has been changed to Providence House, 141 -145 Princes Street Ipswich Suffolk IP1 1QJ

View Document

01/06/231 June 2023 Register(s) moved to registered inspection location Providence House, 141 -145 Princes Street Ipswich Suffolk IP1 1QJ

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-04-10

View Document

09/01/239 January 2023 Previous accounting period shortened from 2022-12-31 to 2022-04-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/04/2226 April 2022 Appointment of Mr Matthew James Cole as a director on 2022-04-11

View Document

10/04/2210 April 2022 Annual accounts for year ending 10 Apr 2022

View Accounts

06/04/226 April 2022 Satisfaction of charge 054412540001 in full

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 SUB-DIVISION 06/01/20

View Document

01/06/201 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/201 June 2020 ADOPT ARTICLES 06/01/2020

View Document

01/06/201 June 2020 ARTICLES OF ASSOCIATION

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

06/09/196 September 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

06/09/196 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DREW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HOYLE / 01/06/2016

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / DEREK HOYLE / 01/06/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TIMOTHY DREW / 01/06/2016

View Document

20/05/1620 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 67 ELMDENE ROAD KENILWORTH WARWICKSHIRE CV8 2BW

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM THE VISCOUNT CENTRE, UNITS D1 UNIVERSITY OF WARWICK SCIENCE PARK MILLBURN HILL ROAD COVENTRY CV4 7HS ENGLAND

View Document

23/06/1523 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HOYLE / 01/05/2014

View Document

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TIMOTHY DREW / 01/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR MATTHEW TIMOTHY DREW

View Document

07/05/137 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN WILSON / 01/07/2012

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARRON WILSON / 01/07/2012

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054412540001

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 1 KNOLE WAY DAVENTRY NORTHAMPTONSHIRE NN11 8AB

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARRON WILSON / 21/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN WILSON / 21/01/2011

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARRON WILSON / 03/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN WILSON / 03/05/2010

View Document

21/05/1021 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HOYLE / 03/05/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR IAN KIRWAN

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN KIRWAN / 10/11/2008

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHARRON WILSON / 16/06/2008

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IVAN WILSON / 16/06/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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