EMTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/02/242 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

28/11/2328 November 2023 Registered office address changed from Unit 3 Mobbs Miller House Christchurch Road Northampton Northamptonshire NN1 5LL United Kingdom to 24 Park Road Hartwell Northampton NN7 2HP on 2023-11-28

View Document

27/11/2327 November 2023 Director's details changed for Mr David Mark Powell on 2023-11-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Change of details for Mr David Mark Powell as a person with significant control on 2017-06-29

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Director's details changed for Mr David Mark Powell on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Mr David Mark Powell on 2021-06-16

View Document

16/06/2116 June 2021 Change of details for Mr David Mark Powell as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Registered office address changed from 155 Wellingborough Road Rushden Northamptonshire NN10 9TB to Unit 3 Mobbs Miller House Christchurch Road Northampton Northamptonshire NN1 5LL on 2021-06-16

View Document

04/02/214 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

29/08/1729 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

29/08/1729 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 51.00

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR KERRY POWELL

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY KERRY POWELL

View Document

11/07/1711 July 2017 CESSATION OF KERRY JACQUELINE POWELL AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/11/1519 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/11/1420 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/11/1221 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/11/1129 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY JACQUELINE POWELL / 18/11/2010

View Document

23/11/1023 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KERRY JACQUELINE POWELL / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK POWELL / 16/12/2009

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM SIDEGATE WORKS FINEDON ROAD WELLINGBOROUGH NORTHANTS, NN8 4BW

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/12/0610 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/11/0326 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

24/06/0324 June 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

02/12/982 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

31/01/9531 January 1995 EXEMPTION FROM APPOINTING AUDITORS 14/10/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/12/941 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

25/06/9125 June 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

10/06/9110 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

10/05/9010 May 1990 REGISTERED OFFICE CHANGED ON 10/05/90 FROM: 37,SANDY CLOSE, WELLINGBOROUGH, NORTHANTS., NN8 3AY

View Document

24/01/9024 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

11/04/8911 April 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

22/10/8722 October 1987 REGISTERED OFFICE CHANGED ON 22/10/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP

View Document

22/10/8722 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 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