EMTEC GROUP MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a small company made up to 2024-12-31

View Document

09/04/259 April 2025 Satisfaction of charge SC4766130002 in full

View Document

09/04/259 April 2025 Satisfaction of charge SC4766130001 in full

View Document

22/01/2522 January 2025 Cessation of Fr. Sauter Ag as a person with significant control on 2021-12-20

View Document

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

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

03/06/243 June 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

09/06/239 June 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

24/02/2224 February 2022 Accounts for a small company made up to 2021-05-31

View Document

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

View Accounts

22/12/2122 December 2021 Notification of Fr. Sauter Ag as a person with significant control on 2021-12-20

View Document

21/12/2121 December 2021 Termination of appointment of Joseph Gerard Workman as a director on 2021-12-20

View Document

21/12/2121 December 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

21/12/2121 December 2021 Appointment of Mr Andrew Turner Mckenzie as a director on 2021-12-20

View Document

21/12/2121 December 2021 Appointment of Mr Mark John Clinch as a director on 2021-12-20

View Document

21/12/2121 December 2021 Appointment of Mr Werner Ottilinger as a director on 2021-12-20

View Document

21/12/2121 December 2021 Termination of appointment of Alan Mccabe as a director on 2021-12-20

View Document

21/12/2121 December 2021 Termination of appointment of Mark Mccabe as a director on 2021-12-20

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4766130002

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4766130001

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 ADOPT ARTICLES 08/03/2016

View Document

02/02/162 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

05/12/155 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA UNITED KINGDOM

View Document

09/12/149 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

01/05/141 May 2014 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