- Company Overview for EMBEDDED MICRO TECHNOLOGY LIMITED (07512516)
- Filing history for EMBEDDED MICRO TECHNOLOGY LIMITED (07512516)
- People for EMBEDDED MICRO TECHNOLOGY LIMITED (07512516)
- More for EMBEDDED MICRO TECHNOLOGY LIMITED (07512516)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
23 Oct 2023 | PSC07 | Cessation of Gavin Douglas Leyfield as a person with significant control on 5 June 2017 | |
23 Oct 2023 | PSC07 | Cessation of Andrew James O'connell as a person with significant control on 5 June 2017 | |
23 Oct 2023 | PSC02 | Notification of Lunaria Holdings Limited as a person with significant control on 5 June 2017 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
22 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
12 Jul 2017 | PSC04 | Change of details for Mr Andrew James O'connell as a person with significant control on 12 July 2017 | |
12 Jul 2017 | PSC04 | Change of details for Mr Gavin Dougles Leyfield as a person with significant control on 12 July 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Mr Andrew James O'connell on 12 July 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Mrs Lucia Emma Leyfield on 12 July 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Mr Gavin Dougles Leyfield on 12 July 2017 | |
31 May 2017 | AA01 | Current accounting period extended from 28 February 2017 to 31 August 2017 | |
18 May 2017 | AD01 | Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 18 May 2017 |