J-TEQ EMS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

26/08/2426 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Memorandum and Articles of Association

View Document

14/05/2414 May 2024 Appointment of Michael George Page as a director on 2024-05-09

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Cessation of J-Teq Ems Holdings Limited as a person with significant control on 2024-05-09

View Document

14/05/2414 May 2024 Notification of J-Teq Ems Holdings Two Limited as a person with significant control on 2024-05-09

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

19/01/2419 January 2024 Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to C/O Hill Dickinson Llp, No. 1 st. Pauls Square Liverpool Merseyside L3 9SJ on 2024-01-19

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Alteration to charge 035073060005, created on 2023-06-22

View Document

30/06/2330 June 2023 Alteration to charge 2, created on 1998-12-09

View Document

23/06/2323 June 2023 Registration of charge 035073060005, created on 2023-06-22

View Document

21/06/2321 June 2023 Satisfaction of charge 4 in full

View Document

31/05/2331 May 2023 Satisfaction of charge 3 in full

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

13/02/2313 February 2023 Change of details for Mr Douglas James Shaw as a person with significant control on 2023-02-13

View Document

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

View Accounts

27/10/2227 October 2022 Current accounting period shortened from 2023-02-28 to 2022-12-31

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/02/2225 February 2022 Current accounting period extended from 2021-12-31 to 2022-02-28

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

02/08/212 August 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

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CESSATION OF GARY LISTER AS A PSC

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

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

View Accounts

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR GARY LISTER

View Document

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

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

View Accounts

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

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

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

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

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

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

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR GARY LISTER

View Document

24/02/1524 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS SHAW / 10/02/2015

View Document

21/10/1421 October 2014 ALTER ARTICLES 03/10/2014

View Document

21/10/1421 October 2014 ARTICLES OF ASSOCIATION

View Document

15/10/1415 October 2014 SOLVENCY STATEMENT DATED 03/10/14

View Document

15/10/1415 October 2014 STATEMENT BY DIRECTORS

View Document

15/10/1415 October 2014 REDUCE ISSUED CAPITAL 03/10/2014

View Document

15/10/1415 October 2014 15/10/14 STATEMENT OF CAPITAL GBP 1000

View Document

07/08/147 August 2014 COMPANY NAME CHANGED MSC (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 07/08/14

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 2 THE STOCKS COSGROVE MILTON KEYNES MK19 7JD

View Document

24/06/1424 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL LEYS

View Document

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR MANFRED SCHWARZTRAUBER

View Document

12/07/1312 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

18/01/1318 January 2013 SECRETARY APPOINTED MRS DOROTHY JANE WATSON

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEYS / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANFRED SCHWARZTRAUBER / 19/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GENERAL MANAGER JAMES DOUGLAS SHAW / 14/10/2009

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER DAY

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAY / 10/02/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 SECRETARY APPOINTED CHRISTOPHER MICHAEL DAY

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM CORNELIUS HOUSE 178/180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

28/02/0828 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY GISELA SCHULDT

View Document

23/10/0723 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0529 April 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/06/0329 June 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NC INC ALREADY ADJUSTED 01/10/00

View Document

14/11/0014 November 2000 £ NC 250000/1000000 01/10/00

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 NC INC ALREADY ADJUSTED 12/11/99

View Document

22/11/9922 November 1999 £ NC 50000/250000 12/11/99

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9815 December 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 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