EMTEC SOFTWARE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2024-02-27

View Document

27/02/2427 February 2024 Change of details for Mr Jack Emmingham as a person with significant control on 2024-02-27

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/12/2230 December 2022 Director's details changed for Ms Rebecca Louise Johnson on 2022-11-01

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

30/12/2230 December 2022 Change of details for Mr Jack Emmingham as a person with significant control on 2022-11-01

View Document

30/12/2230 December 2022 Director's details changed for Mr Jack Emmingham on 2022-11-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

08/11/218 November 2021 Change of details for Mr Jack Emmingham as a person with significant control on 2021-11-06

View Document

08/11/218 November 2021 Director's details changed for Ms Rebecca Louise Johnson on 2021-11-06

View Document

08/11/218 November 2021 Director's details changed for Mr Jack Emmingham on 2021-11-06

View Document

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

View Accounts

10/03/2110 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

24/11/2024 November 2020 PREVEXT FROM 31/03/2020 TO 31/05/2020

View Document

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

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/11/194 November 2019 CESSATION OF REBECCA LOUISE JOHNSON AS A PSC

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR JACK EMMINGHAM

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK EMMINGHAM

View Document

16/08/1916 August 2019 PREVSHO FROM 31/10/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA LOUISE JOHNSON / 22/11/2018

View Document

23/10/1823 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information