EMBEDDED DEVELOPMENT LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1819 October 2018 APPLICATION FOR STRIKING-OFF

View Document

16/09/1816 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

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

View Accounts

04/10/174 October 2017 CESSATION OF WEN CING-YAN NIVALA AS A PSC

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR TEEMU OSKARI NIVALA / 01/09/2017

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

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

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

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

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

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

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

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

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TEEMU OSKARI NIVALA / 26/02/2013

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 20 PRIESTMAN ROAD THORPE ASTLEY, BRAUNSTONE LEICESTER LE3 3UJ UNITED KINGDOM

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNIKA TIIA MARIA NIVALA / 01/01/2011

View Document

13/05/1113 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 COMPANY NAME CHANGED EMBEDDED SOFTWARE DEVELOPMENT SERVICES LIMITED CERTIFICATE ISSUED ON 04/03/10

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TEEMU OSKARI NIVALA / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 CHANGE OF NAME 21/01/2010

View Document

20/09/0920 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/09/0920 September 2009 S366A DISP HOLDING AGM 09/07/2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TEEMU NIVALA / 19/09/2008

View Document

22/05/0822 May 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TEEMU NIVALA / 26/03/2008

View Document

26/02/0826 February 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