EMTEK SERVICES LIMITED

Company Documents

DateDescription
11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

15/01/2015 January 2020 ALTER ARTICLES 13/12/2019

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066540240002

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

21/12/1821 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S CARTWRIGHT & SONS (COACHBUILDER) LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

09/03/189 March 2018 CESSATION OF SHARON FOWLER AS A PSC

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR MARK ROBERT CARTWRIGHT

View Document

08/03/188 March 2018 CESSATION OF MARK ALAN FOWLER AS A PSC

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR ROBERT EDWARD WARD

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK FOWLER

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM NUMBER SIXTY ONE ALEXANDRA ROAD LOWESTOFT SUFFOLK NR32 1PL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

16/06/1716 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/07/1524 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR TANYA PRICE

View Document

01/08/121 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

02/11/092 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK FOWLER / 03/08/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

23/07/0823 July 2008 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