- Company Overview for EMBRACE TECHNOLOGY SOLUTIONS LIMITED (08508469)
- Filing history for EMBRACE TECHNOLOGY SOLUTIONS LIMITED (08508469)
- People for EMBRACE TECHNOLOGY SOLUTIONS LIMITED (08508469)
- More for EMBRACE TECHNOLOGY SOLUTIONS LIMITED (08508469)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 30 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from Unit 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN United Kingdom to Elmhurst Alnmouth Road Alnwick Northumberland NE66 2PS on 7 September 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Roy Flemming Bradley as a director on 20 July 2022 | |
20 Jul 2022 | TM01 | Termination of appointment of Kevin Mark Waugh as a director on 20 July 2022 | |
20 Jul 2022 | TM01 | Termination of appointment of Mark Richard Robertson as a director on 20 July 2022 | |
08 Apr 2022 | AD01 | Registered office address changed from 71 Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JH to Unit 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 8 April 2022 | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
06 Jan 2022 | PSC02 | Notification of Samam Holdings Ltd as a person with significant control on 31 December 2021 | |
06 Jan 2022 | PSC07 | Cessation of Mark Richard Robertson as a person with significant control on 31 December 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 30 December 2021 with updates | |
31 Aug 2021 | PSC07 | Cessation of Aqueous 1St Kwikflow Limited as a person with significant control on 31 August 2021 | |
13 Aug 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
04 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
25 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
30 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
22 Jan 2016 | AA | Accounts for a dormant company made up to 30 June 2015 |