EMERALD HOME IMPROVEMENTS (LEICS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Previous accounting period extended from 2025-02-28 to 2025-03-31

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-02-28

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-15 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 24 PENKRIDGE ROAD SWADLINCOTE DERBYSHIRE DE11 9FH ENGLAND

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/04/1628 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/01/166 January 2016 06/01/16 STATEMENT OF CAPITAL GBP 102

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED

View Document

05/01/165 January 2016 DIRECTOR APPOINTED NILESH PARMER

View Document

05/01/165 January 2016 COMPANY NAME CHANGED SQUEAKY CLEAN WINDOWS LIMITED CERTIFICATE ISSUED ON 05/01/16

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

05/01/165 January 2016 05/01/16 STATEMENT OF CAPITAL GBP 100

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

14/04/1514 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

27/03/1427 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

02/04/132 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOBLING / 27/02/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOBLING / 01/02/2013

View Document

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

16/03/1216 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

01/04/111 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED RICHARD PETER JOBLING

View Document

26/03/1026 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 26/03/2010

View Document

26/03/1026 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: UNIT 10 ROBJOHNS HOUSE NAVIGATION ROAD CHELMSFORD ESSEX CM2 6ND

View Document

28/12/0528 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 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