CS01 |
Confirmation statement with no updates Wednesday 3rd January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 16th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 31st, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd January 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd January 2017
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd January 2016
filed on: 31st, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 18 Lovage Close Pontprennau Cardiff CF23 8SB. Change occurred on Friday 9th October 2015. Company's previous address: Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU.
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd January 2015
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 23rd January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd January 2014
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 24th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 29th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd January 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd January 2012
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Wednesday 1st June 2011 secretary's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 1st June 2011 from 18 Lovage Close Pontprennau Cardiff CF23 8SB United Kingdom
filed on: 1st, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st June 2011 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd January 2011
filed on: 8th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sunday 3rd January 2010 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd January 2010
filed on: 18th, January 2010
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 29th, October 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ems technology LTDcertificate issued on 29/10/09
filed on: 29th, October 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 11th, August 2009
| accounts
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 20th, January 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 20th January 2009 - Annual return with full member list
filed on: 20th, January 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 19th, January 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/08/2008 from 6 clos alyn pontprennau cardiff CF23 8LB united kingdom
filed on: 22nd, August 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 25th, April 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/03/2008 from, office 404, 4TH floor, 324 regent street, london, W1B 3HH
filed on: 21st, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, January 2008
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 3rd, January 2008
| incorporation
|
Free Download
(12 pages)
|