AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 20, 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD. Change occurred on October 20, 2021. Company's previous address: Abbey Place 24-28 Easton Street High Wycombe Bucks HP11 1NT.
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 30, 2015
filed on: 7th, March 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 24, 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Abbey Place 24-28 Easton Street High Wycombe Bucks HP11 1NT. Change occurred on November 24, 2016. Company's previous address: International Logistics Centre Bonehill Road Tamworth Staffordshire B78 3HH.
filed on: 24th, November 2016
| address
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2016 new director was appointed.
filed on: 24th, November 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 27, 2016
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 6, 2015
filed on: 7th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 30, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 20, 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 18, 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 13, 2013) of a secretary
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 21, 2013. Old Address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 21, 2013: 300001.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed emtep holdings LIMITEDcertificate issued on 11/07/13
filed on: 11th, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on June 13, 2013 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 11th, February 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2012 to November 30, 2011
filed on: 22nd, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed E.M.T.E.P. holdings LIMITEDcertificate issued on 29/09/11
filed on: 29th, September 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 29th, September 2011
| change of name
|
Free Download
(1 page)
|
AP01 |
On September 29, 2011 new director was appointed.
filed on: 29th, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 19, 2011 new director was appointed.
filed on: 19th, September 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 14, 2011
filed on: 14th, September 2011
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 26, 2011: 300001.00 GBP
filed on: 9th, September 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 6, 2011
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 6, 2011
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 6, 2011
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, August 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ensco 882 LIMITEDcertificate issued on 25/08/11
filed on: 25th, August 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on August 25, 2011 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2011
| incorporation
|
Free Download
(16 pages)
|