- Company Overview for EMTECH HATCHERY SYSTEMS LTD (09319478)
- Filing history for EMTECH HATCHERY SYSTEMS LTD (09319478)
- People for EMTECH HATCHERY SYSTEMS LTD (09319478)
- Charges for EMTECH HATCHERY SYSTEMS LTD (09319478)
- More for EMTECH HATCHERY SYSTEMS LTD (09319478)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
04 Nov 2024 | CH01 | Director's details changed for Mr Michael Antony Osmond on 1 November 2024 | |
04 Nov 2024 | PSC04 | Change of details for Mr Michael Antony Osmond as a person with significant control on 1 November 2024 | |
04 Nov 2024 | CH01 | Director's details changed for Mr Kenneth Wynford Baker on 1 November 2024 | |
01 Nov 2024 | PSC04 | Change of details for Mr Kenneth Wynford Baker as a person with significant control on 1 November 2024 | |
10 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Dec 2023 | MR04 | Satisfaction of charge 093194780001 in full | |
07 Dec 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
06 Dec 2023 | CH01 | Director's details changed for Mr Kenneth Wynford Baker on 6 December 2023 | |
06 Dec 2023 | PSC04 | Change of details for Mr Kenneth Wynford Baker as a person with significant control on 6 December 2023 | |
30 Aug 2023 | MR01 | Registration of charge 093194780002, created on 30 August 2023 | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Mar 2023 | AD01 | Registered office address changed from 6 the Linen Yard South Street Crewkerne TA18 8AB to Winchester House Deane Gate Avenue Taunton TA1 2UH on 10 March 2023 | |
29 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
17 Dec 2021 | PSC04 | Change of details for Mr Michael Antony Osmond as a person with significant control on 17 December 2021 | |
17 Dec 2021 | CH01 | Director's details changed for Mr Michael Antony Osmond on 17 December 2021 | |
10 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Jun 2020 | MR01 | Registration of charge 093194780001, created on 1 June 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with updates | |
25 Nov 2019 | PSC04 | Change of details for Mr Michael Antoney Osmond as a person with significant control on 1 November 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Mr Michael Antoney Osmond on 1 November 2019 |