EMERGING TECHNOLOGIES SERVICES LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
21/10/2421 October 2024 | Application to strike the company off the register |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-06-30 |
16/07/2416 July 2024 | Previous accounting period shortened from 2024-12-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-12-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-26 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-26 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-26 with updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/04/216 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/03/2031 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/06/194 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/07/183 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
07/01/187 January 2018 | REGISTERED OFFICE CHANGED ON 07/01/2018 FROM C/O STAFFORD & CO CPC1 CAPITAL PARK FULBOURN, CAMBRIDGE CAMBRIDGESHIRE CB21 5XE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/04/1711 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
11/03/1611 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/03/155 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/03/1419 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/03/137 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/07/1210 July 2012 | APPOINTMENT TERMINATED, SECRETARY JULIAN STAFFORD |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/03/126 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/03/112 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER ALAN KEIGHTLEY / 26/02/2010 |
05/03/105 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/03/0910 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/03/0825 March 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | REGISTERED OFFICE CHANGED ON 12/02/08 FROM: C/O STAFFORD & CO 35 HILLS ROAD CAMBRIDGE CB2 1NT |
08/10/078 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
07/03/077 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
08/03/068 March 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
09/03/049 March 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
18/02/0418 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
10/04/0310 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
13/03/0313 March 2003 | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
19/09/0219 September 2002 | SECRETARY RESIGNED |
19/09/0219 September 2002 | NEW SECRETARY APPOINTED |
22/05/0222 May 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
10/05/0210 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
10/05/0210 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
18/03/0218 March 2002 | REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH |
28/02/0128 February 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
20/11/0020 November 2000 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
14/07/0014 July 2000 | COMPANY NAME CHANGED EMERGING TECHNOLOGY SERVICES LIM ITED CERTIFICATE ISSUED ON 17/07/00 |
18/02/0018 February 2000 | DIRECTOR RESIGNED |
18/02/0018 February 2000 | SECRETARY RESIGNED |
18/02/0018 February 2000 | NEW SECRETARY APPOINTED |
18/02/0018 February 2000 | NEW DIRECTOR APPOINTED |
07/02/007 February 2000 | COMPANY NAME CHANGED EMERGING TECHNOLOGIES SERVICES L IMITED CERTIFICATE ISSUED ON 07/02/00 |
28/01/0028 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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