EMBDTEK 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
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

27/04/2527 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

04/07/244 July 2024 Registered office address changed from 2 Ernest Tyrer Avenue Hanley Stoke-on-Trent ST1 5FB United Kingdom to Embdtek Solutions Ltd, Ground Floor Adamson House Wilmslow Road Manchester M20 2YY on 2024-07-04

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/09/238 September 2023 Cessation of Rafia Tabassum Mughal as a person with significant control on 2023-09-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JALEEL BAIG MUGHAL / 11/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR JALEEL BAIG MUGHAL / 11/06/2019

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 77 NEWLANDS STREET STOKE-ON-TRENT ST4 2RG UNITED KINGDOM

View Document

17/07/1817 July 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


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