EMERALD RESINS LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Change of details for Mr Sean John Harrington as a person with significant control on 2022-05-18

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

28/10/2228 October 2022 Director's details changed for Mr Oliver Frederick Harrington on 2022-05-18

View Document

28/10/2228 October 2022 Change of details for Mr Oliver Frederick Harrington as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR United Kingdom to Unit 18B Wakes Hall Business Centre Colchester Road Wakes Colne Colchester Essex CO6 2DY on 2022-05-18

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 1 CORNER COTTAGES GREENSTEAD GREEN HALSTEAD ESSEX CO9 1QX

View Document

14/06/1814 June 2018 PREVEXT FROM 31/10/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

06/06/176 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 DISS40 (DISS40(SOAD))

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/12/1511 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/11/1428 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM C/O F J JOBSON & DAUGHTERS ENTERPRISE HOUSE RIPPERS COURT SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3PY ENGLAND

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JOHN HARRINGTON / 28/10/2013

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAM JOHN HARRINGTON / 28/10/2013

View Document

31/10/1331 October 2013 COMPANY NAME CHANGED EMERALD RESINS LTD LTD CERTIFICATE ISSUED ON 31/10/13

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM SUITE/S 2/4 ENTERPRISE HOUSE RIPPERS COURT SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3PY UNITED KINGDOM

View Document

28/10/1328 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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