EMERALD AUTOSERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

19/11/2419 November 2024 Previous accounting period extended from 2024-05-30 to 2024-05-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-05-30

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

30/09/2230 September 2022 Change of details for Mrs Jacqueline Remblance as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/09/2230 September 2022 Appointment of Mr Robert Remblance as a director on 2022-09-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 Change of details for Mrs Jacqueline Remblance as a person with significant control on 2022-04-01

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

12/01/2212 January 2022 Termination of appointment of Nicholas Remblance as a director on 2022-01-12

View Document

12/01/2212 January 2022 Termination of appointment of James Cutter as a director on 2021-05-30

View Document

07/10/217 October 2021 Registered office address changed from Unit 2 Ellough Industrial Estate Ellough Beccles Suffolk NR34 7TD England to 1 Hornbill Way Hornbill Way Hornbill Business Park Beccles Suffolk NR347XL on 2021-10-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES

View Document

14/04/2114 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CUTTER / 01/12/2020

View Document

14/04/2114 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS REMBLANCE / 14/04/2021

View Document

14/04/2114 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE REMBLANCE / 14/04/2021

View Document

09/04/219 April 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2021

View Document

09/04/219 April 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2021

View Document

07/04/217 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS REMBLANCE

View Document

07/04/217 April 2021 CESSATION OF JAMES CUTTER AS A PSC

View Document

07/04/217 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE REMBLANCE

View Document

29/06/2029 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

23/06/2023 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CUTTER

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CUTTER / 31/05/2017

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT FISHER

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE REMBLANCE / 10/04/2017

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS REMBLANCE / 10/04/2017

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM, THE WHERRY QUAY STREET, HALESWORTH, SUFFOLK, IP19 8ET

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CUTTER / 20/02/2018

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDA SANDS

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY BRENDA SANDS

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MRS JACQUELINE REMBLANCE

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR NICHOLAS REMBLANCE

View Document

21/07/1621 July 2016 SECRETARY APPOINTED BRENDA SANDS

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED BRENDA SANDS

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER SCOTT

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SCOTT

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM READ

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA CUTTER

View Document

26/04/1626 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM, THE WERRY, QUAY STREET, HALESWORTH, SUFFOLK, IP19 8ET

View Document

23/06/1523 June 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY PAMELA CUTTER

View Document

23/06/1523 June 2015 SECRETARY APPOINTED MRS JENNIFER SCOTT

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MRS JENNIFER SCOTT

View Document

08/08/148 August 2014 DIRECTOR APPOINTED GRAHAM GEORGE READ

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/05/141 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR GLEN KEABLE

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED VINCENT JOHN FISHER

View Document

12/04/1312 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 May 2012

View Document

12/04/1212 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/04/1120 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/04/1030 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/01/095 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/089 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: THE WHERRY, QUAY STREET, HALESWORTH, SUFFOLK IP19 8ET

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: UNIT 2, ELLOUGH INDUSTRIAL ESTATE, BECCLES, SUFFOLK NR34 7JD

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: THE WHERRY, QUAY STREET, HALESWORTH, SUFFOLK, IP19 8ET

View Document

04/04/054 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/05/03

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 COMPANY NAME CHANGED EMERALD AUTOGAS LIMITED CERTIFICATE ISSUED ON 31/01/03

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company