EMP TECHNOLOGIES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a small company made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

08/08/248 August 2024 Accounts for a small company made up to 2024-06-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

10/08/2310 August 2023 Accounts for a small company made up to 2023-06-30

View Document

20/12/2220 December 2022 Appointment of Mr Gordon Albers as a director on 2022-12-05

View Document

14/12/2214 December 2022 Termination of appointment of Allan Roy as a director on 2022-12-14

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

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

View Accounts

05/01/155 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/12/125 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/02/1229 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/02/1229 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/12/1112 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/12/102 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/10/1028 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/12/0921 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MR NIGEL TIMOTHY CLEAR

View Document

18/12/0918 December 2009 SECRETARY APPOINTED MR NIGEL TIMOTHY CLEAR

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN ROY / 01/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD Z TING / 01/12/2009

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY LEANDRO VERA

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR LEANDRO VERA

View Document

17/12/0817 December 2008 DIRECTOR'S PARTICULARS LEAMDRO VERA

View Document

16/12/0816 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

03/12/073 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/01/076 January 2007 RETURN MADE UP TO 02/12/06; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: BEECHES HOUSE EASTERN AVENUE BURTON ON TRENT STAFFORDSHIRE DE13 0BB

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 COMPANY NAME CHANGED TICKBRIDGE LIMITED CERTIFICATE ISSUED ON 02/02/05; RESOLUTION PASSED ON 31/01/05

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 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