EUMAR TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

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

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

11/07/2311 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Change of details for Foxgrove Securities Limited as a person with significant control on 2023-05-01

View Document

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

View Accounts

11/10/2211 October 2022 Cessation of Roderick Iain Davidson as a person with significant control on 2018-12-31

View Document

11/10/2211 October 2022 Notification of Foxgrove Securities Limited as a person with significant control on 2018-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

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

View Accounts

26/10/2126 October 2021 Second filing of Confirmation Statement dated 2021-10-10

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

28/08/2028 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER PAUL LOW

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MS GERALDINE SUSAN JOHNSON

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018848300008

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 CESSATION OF MARY ELIZABETH BLANCHE MCCULLOCH AS A PSC

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW FURNISS

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 ADOPT ARTICLES 27/12/2017

View Document

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

View Accounts

20/10/1720 October 2017 APPOINTMENT TERMINATED, SECRETARY NEIL DAVIDSON

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/04/173 April 2017 25/01/17 STATEMENT OF CAPITAL GBP 5625

View Document

22/03/1722 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIDSON

View Document

25/08/1625 August 2016 SECRETARY APPOINTED MR NEIL MACGREGOR DAVIDSON

View Document

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

View Accounts

03/11/153 November 2015 SECRETARY APPOINTED MR ANDREW FURNISS

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY GERALDINE JOHNSON

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR GERALDINE JOHNSON

View Document

27/10/1527 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

03/11/143 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/08/1430 August 2014 REGISTERED OFFICE CHANGED ON 30/08/2014 FROM UNITS 2A-2D WHITESTONE BUSINESS PARK, WHITESTONE HEREFORD HEREFORDSHIRE HR1 3SE

View Document

14/08/1414 August 2014 COMPANY NAME CHANGED DYECOR LIMITED CERTIFICATE ISSUED ON 14/08/14

View Document

14/08/1414 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/149 August 2014 APPOINTMENT TERMINATED, DIRECTOR GARY BROOKES

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN BRUTON

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN BRUTON

View Document

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE SUSAN JOHNSON / 28/03/2013

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MS HELEN BRUTON

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR EUAN DAVIDSON

View Document

30/10/1230 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR EUAN DAVIDSON

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH BLANCHE DAVIDSON / 28/04/2012

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/10/1022 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

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

View Document

02/11/092 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/10/0928 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY BROOKES / 10/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK IAIN DAVIDSON / 10/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH BLANCHE DAVIDSON / 10/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LOVEGROVE DAVIDSON / 10/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MCGREGER DAVIDSON / 10/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EUAN DAVIDSON / 10/10/2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: PARK HOUSE, WHITESTONE BUSINESS PARK, WHITESTONE HEREFORD HEREFORDSHIRE HR1 3SE

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: PARK HOUSE WHITESTONE BUSINESS PARK WHITESTONE HEREFORD HEREFORDSHIRE HR1 3SF

View Document

09/11/059 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: PARK HOUSE WHITESTONE BUSINESS PARK WHITESTONE HEREFORDSHIRE HR1 3SP

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: NETHERWOOD ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HEREFORDSHIRE HR2 6JU

View Document

28/10/0328 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: NERO HOUSE UNIT E HAZLETON INTERCHANGE LAKESMERE ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE, PO8 9JU

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 AUDITORS RESIGNATION LETTER

View Document

29/10/0229 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0114 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/017 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 AUDITOR'S RESIGNATION

View Document

20/12/9920 December 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/11/9824 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/02/9714 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM: 8 LITTLE PARK FARM ROAD FAREHAM HAMPSHIRE PO15 5TB

View Document

13/11/9613 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/10/9628 October 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/10/9527 October 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9415 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/11/9328 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 REGISTERED OFFICE CHANGED ON 28/11/93

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/12/9223 December 1992 AUDITOR'S RESIGNATION

View Document

23/11/9223 November 1992 REGISTERED OFFICE CHANGED ON 23/11/92 FROM: HARTLAND HOUSE 26 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 1DZ

View Document

23/11/9223 November 1992 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/11/9129 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/11/9128 November 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/03/916 March 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/02/8919 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/12/881 December 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

13/01/8813 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

16/05/8716 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

18/12/8618 December 1986 NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/8515 May 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/05/85

View Document

11/02/8511 February 1985 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