EMTEK GLOBAL SERVICES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

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

View Accounts

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

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

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM C/O WINCHESTER BOURNE LTD SULLIVAN COURT WESSEX BUSINESS PARK, WESSEX WAY COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1WP ENGLAND

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 ALTER ARTICLES 29/04/2016

View Document

19/05/1619 May 2016 ARTICLES OF ASSOCIATION

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR PAUL JEFFERSON

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR MICHAEL ANDREW DAWSON MORELAND

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOSFORD-TANNER

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY WINCHESTER BOURNE LIMITED

View Document

15/03/1615 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCHESTER BOURNE LIMITED / 14/03/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MICHAEL HOSFORD-TANNER / 14/03/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LESLIE / 14/03/2016

View Document

14/03/1614 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCHESTER BOURNE LIMITED / 01/03/2016

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM SULLIVAN COURT WESSEX BUSINESS PARK, WESSEX WAY COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1WP ENGLAND

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 4 LEYLANDS BUSINESS PARK COLDEN COMMON WINCHESTER HANTS SO21 1TH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/03/1526 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/05/1415 May 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

26/03/1426 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 SAIL ADDRESS CREATED

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/02/1328 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCHESTER BUSINESS & ACCOUNTING SYSTEMS LIMITED / 01/03/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/04/1217 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/03/113 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/03/1031 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCHESTER BUSINESS & ACCOUNTING SYSTEMS LIMITED / 23/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MICHAEL HOSFORD-TANNER / 30/03/2010

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 5 BISHOPSTOKE MANOR CHURCH ROAD BISHOPSTOKE EASTLEIGH HAMPSHIRE SO50 6QD

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS; AMEND

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 15 SUSSEX STREET WINCHESTER HAMPSHIRE SO23 8TG

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 31 TRAFALGAR WAY STOCKBRIDGE HAMPSHIRE SO20 6ET

View Document

22/03/0222 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

16/01/0216 January 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/08/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 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