EMTEC PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a small company made up to 2024-12-31

View Document

22/01/2522 January 2025 Cessation of Fr. Sauter Ag as a person with significant control on 2021-12-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

11/06/2411 June 2024 Accounts for a small company made up to 2023-12-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

09/06/239 June 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

24/02/2224 February 2022 Accounts for a small company made up to 2021-05-31

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

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

View Accounts

22/12/2122 December 2021 Notification of Fr. Sauter Ag as a person with significant control on 2021-12-20

View Document

21/12/2121 December 2021 Termination of appointment of Mark Mccabe as a director on 2021-12-20

View Document

21/12/2121 December 2021 Appointment of Mr Werner Ottilinger as a director on 2021-12-20

View Document

21/12/2121 December 2021 Appointment of Mr Mark John Clinch as a director on 2021-12-20

View Document

21/12/2121 December 2021 Appointment of Mr Andrew Turner Mckenzie as a director on 2021-12-20

View Document

21/12/2121 December 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

24/06/2124 June 2021 Appointment of Mr Scott Paul Stevenson as a director on 2021-06-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, SECRETARY COLIN HYND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEAVY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/03/1820 March 2018 DIRECTOR APPOINTED MR SCOTT PAUL STEVENSON

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT STEVENSON

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

09/08/169 August 2016 ADOPT ARTICLES 08/03/2016

View Document

02/02/162 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

28/01/1628 January 2016 SECOND FILING WITH MUD 30/11/15 FOR FORM AR01

View Document

05/12/155 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3031710001

View Document

09/12/149 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

30/06/1430 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3031710001

View Document

27/01/1427 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1427 January 2014 ADOPT ARTICLES 16/01/2014

View Document

13/01/1413 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LEAVY

View Document

08/07/138 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

15/06/1115 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCCABE / 31/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY ANNETTE MCCABE

View Document

01/03/101 March 2010 SECRETARY APPOINTED MR COLIN WILLIAM HYND

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information