EMERALD OFFICE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Return of final meeting in a creditors' voluntary winding up |
| 09/01/259 January 2025 | Liquidators' statement of receipts and payments to 2024-11-19 |
| 08/01/248 January 2024 | Liquidators' statement of receipts and payments to 2023-11-19 |
| 12/01/2312 January 2023 | Liquidators' statement of receipts and payments to 2022-11-19 |
| 04/11/224 November 2022 | Termination of appointment of Rosemary Anne Ray as a secretary on 2022-11-01 |
| 04/11/224 November 2022 | Termination of appointment of Michael Dennis Ray as a director on 2022-11-01 |
| 20/01/2220 January 2022 | Liquidators' statement of receipts and payments to 2021-11-19 |
| 16/09/1916 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
| 21/09/1821 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 17/05/1817 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049222060002 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
| 21/06/1721 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 29/10/1529 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 05/02/155 February 2015 | 31/12/14 TOTAL EXEMPTION FULL |
| 15/10/1415 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 15/10/1315 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 02/10/132 October 2013 | 31/12/12 TOTAL EXEMPTION FULL |
| 25/10/1225 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 12/09/1212 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
| 21/11/1121 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
| 19/09/1119 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
| 19/10/1019 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
| 19/10/1019 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ANNE RAY / 10/10/2009 |
| 19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS RAY / 10/10/2009 |
| 07/10/107 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 18/02/1018 February 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 22 THURLEY CLOSE, SOUTHOE ST. NEOTS CAMBS PE19 5YH |
| 05/01/105 January 2010 | Annual return made up to 6 October 2009 with full list of shareholders |
| 25/10/0925 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 16/01/0916 January 2009 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
| 31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 19/10/0719 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
| 28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 09/01/079 January 2007 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
| 06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 03/11/063 November 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 03/11/063 November 2006 | NEW SECRETARY APPOINTED |
| 14/09/0614 September 2006 | REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 5 LOWFIELD LANE HODDESDON HERTFORDSHIRE EN11 8PD |
| 20/10/0520 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
| 11/08/0511 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 19/10/0419 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
| 05/01/045 January 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
| 14/10/0314 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 14/10/0314 October 2003 | NEW DIRECTOR APPOINTED |
| 08/10/038 October 2003 | SECRETARY RESIGNED |
| 08/10/038 October 2003 | DIRECTOR RESIGNED |
| 06/10/036 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EMERALD OFFICE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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