Advanced company searchLink opens in new window

EMBEDDED CONSULTING UK LIMITED

Company number 05883523

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
13 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
30 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 29 November 2021
15 Dec 2020 AD01 Registered office address changed from Unit 13, Yeovil Innovation Centre Barracks Close Copse Lane Yeovil Somerset BA22 8RN England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 15 December 2020
12 Dec 2020 LIQ01 Declaration of solvency
12 Dec 2020 600 Appointment of a voluntary liquidator
12 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-30
05 Nov 2020 AA Micro company accounts made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
22 Jul 2019 PSC04 Change of details for Mr Martyn James Pike as a person with significant control on 22 July 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
28 Nov 2017 AD01 Registered office address changed from 22 Forts Orchard, Chilthorne Domer, Yeovil Somerset BA22 8RH to Unit 13, Yeovil Innovation Centre Barracks Close Copse Lane Yeovil Somerset BA22 8RN on 28 November 2017
27 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
25 Sep 2017 PSC04 Change of details for Mr Martyn James Pike as a person with significant control on 6 April 2016
02 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
02 Aug 2017 PSC04 Change of details for Mr Martyn James Pike as a person with significant control on 6 April 2016
28 Jul 2017 AD02 Register inspection address has been changed to Unit 13, Yeovil Innovation Centre Copse Road Lufton Trading Estate Yeovil Somerset BA22 8RN
27 Jul 2017 TM02 Termination of appointment of Charlotte Denise Pike as a secretary on 1 January 2017
15 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
30 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
19 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
30 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 100