EMC SURFACE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

03/03/253 March 2025 Notification of Elaine Mary Clarke as a person with significant control on 2024-08-08

View Document

28/02/2528 February 2025 Change of details for Mr James Peter Clarke as a person with significant control on 2024-08-08

View Document

07/06/247 June 2024 Registration of charge 078549990003, created on 2024-06-07

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

23/02/2423 February 2024 Director's details changed for Mr Christopher Victor Clarke on 2024-02-06

View Document

23/02/2423 February 2024 Director's details changed for Mr James Peter Clarke on 2024-02-06

View Document

23/02/2423 February 2024 Change of details for Mr James Peter Clarke as a person with significant control on 2024-02-06

View Document

21/02/2421 February 2024 Registered office address changed from 71-73 Hoghton Street Southport Merseyside PR9 0PR to 67C King Street Knutsford Cheshire WA16 6DX on 2024-02-21

View Document

01/02/241 February 2024 Registration of charge 078549990002, created on 2024-01-31

View Document

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

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

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

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/1415 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 DISS40 (DISS40(SOAD))

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

19/11/1319 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

19/12/1219 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN NELSON / 08/08/2012

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR JAMES PETER CLARKE

View Document

17/12/1117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/1121 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information