EMTEK GLOBAL SERVICES LIMITED - History of Changes


DateDescription
2024-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES
2020-08-07 update account_category null => DORMANT
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-07 update company_status Active - Proposal to Strike off => Active
2017-06-07 update company_status Active => Active - Proposal to Strike off
2017-06-07 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-05-30 update statutory_documents FIRST GAZETTE
2016-08-07 delete address SULLIVAN COURT WESSEX BUSINESS PARK, WESSEX WAY COLDEN COMMON WINCHESTER HAMPSHIRE ENGLAND SO21 1WP
2016-08-07 insert address 37 ST MARGARETS STREET CANTERBURY KENT ENGLAND CT1 2TU
2016-08-07 update reg_address_care_of WINCHESTER BOURNE LTD => null
2016-08-07 update registered_address
2016-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2016 FROM C/O WINCHESTER BOURNE LTD SULLIVAN COURT WESSEX BUSINESS PARK, WESSEX WAY COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1WP ENGLAND
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-14 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-19 update statutory_documents ARTICLES OF ASSOCIATION
2016-05-19 update statutory_documents ALTER ARTICLES 29/04/2016
2016-05-16 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANDREW DAWSON MORELAND
2016-05-16 update statutory_documents DIRECTOR APPOINTED MR PAUL JEFFERSON
2016-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE
2016-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOSFORD-TANNER
2016-05-12 update returns_last_madeup_date 2015-02-24 => 2016-02-24
2016-05-12 update returns_next_due_date 2016-03-23 => 2017-03-24
2016-04-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WINCHESTER BOURNE LIMITED
2016-03-15 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCHESTER BOURNE LIMITED / 14/03/2016
2016-03-14 update statutory_documents 24/02/16 FULL LIST
2016-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MICHAEL HOSFORD-TANNER / 14/03/2016
2016-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LESLIE / 14/03/2016
2016-03-14 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCHESTER BOURNE LIMITED / 01/03/2016
2016-03-10 delete address 4 LEYLANDS BUSINESS PARK COLDEN COMMON WINCHESTER HANTS SO21 1TH
2016-03-10 insert address SULLIVAN COURT WESSEX BUSINESS PARK, WESSEX WAY COLDEN COMMON WINCHESTER HAMPSHIRE ENGLAND SO21 1WP
2016-03-10 update reg_address_care_of null => WINCHESTER BOURNE LTD
2016-03-10 update registered_address
2016-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2016 FROM SULLIVAN COURT WESSEX BUSINESS PARK, WESSEX WAY COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1WP ENGLAND
2016-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 4 LEYLANDS BUSINESS PARK COLDEN COMMON WINCHESTER HANTS SO21 1TH
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-24 => 2015-02-24
2015-04-07 update returns_next_due_date 2015-03-24 => 2016-03-23
2015-03-26 update statutory_documents 24/02/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-08-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 update account_ref_month 8 => 12
2014-06-07 update accounts_next_due_date 2014-05-31 => 2014-09-30
2014-05-15 update statutory_documents PREVEXT FROM 31/08/2013 TO 31/12/2013
2014-04-07 update returns_last_madeup_date 2013-02-24 => 2014-02-24
2014-04-07 update returns_next_due_date 2014-03-24 => 2015-03-24
2014-03-26 update statutory_documents SAIL ADDRESS CREATED
2014-03-26 update statutory_documents 24/02/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-02-24 => 2013-02-24
2013-06-25 update returns_next_due_date 2013-03-24 => 2014-03-24
2013-05-28 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-02-28 update statutory_documents 24/02/13 FULL LIST
2013-02-28 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCHESTER BUSINESS & ACCOUNTING SYSTEMS LIMITED / 01/03/2012
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-04-17 update statutory_documents 24/02/12 FULL LIST
2011-05-17 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-03-03 update statutory_documents 24/02/11 FULL LIST
2010-05-24 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-03-31 update statutory_documents 24/02/10 FULL LIST
2010-03-31 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCHESTER BUSINESS & ACCOUNTING SYSTEMS LIMITED / 23/03/2010
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MICHAEL HOSFORD-TANNER / 30/03/2010
2009-05-28 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-03-31 update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-24 update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 5 BISHOPSTOKE MANOR CHURCH ROAD BISHOPSTOKE EASTLEIGH HAMPSHIRE SO50 6QD
2006-10-03 update statutory_documents NEW SECRETARY APPOINTED
2006-10-03 update statutory_documents SECRETARY RESIGNED
2006-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-12 update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-07-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-29 update statutory_documents RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-08-02 update statutory_documents RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-07-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-05-13 update statutory_documents RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS; AMEND
2004-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 15 SUSSEX STREET WINCHESTER HAMPSHIRE SO23 8TG
2003-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-09-30 update statutory_documents RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 31 TRAFALGAR WAY STOCKBRIDGE HAMPSHIRE SO20 6ET
2002-03-22 update statutory_documents RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2002-01-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/08/01
2001-03-19 update statutory_documents RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-07-27 update statutory_documents SECRETARY RESIGNED
2000-07-06 update statutory_documents NEW SECRETARY APPOINTED
2000-02-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION