EMERGENT NETWORK INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/10/2423 October 2024

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

04/04/234 April 2023 Termination of appointment of Brian Robert Aird as a director on 2023-02-09

View Document

02/02/232 February 2023 Full accounts made up to 2021-12-31

View Document

31/01/2331 January 2023 Appointment of Mr Chris Charles Sawford as a director on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Joe Pendle as a director on 2022-09-05

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

15/12/2115 December 2021 Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom to 22 Bishopsgate London EC2N 4BQ on 2021-12-15

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAICHLE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERISK ANALYTICS, INC

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR WILLIAM RAICHLE

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR KENNETH THOMPSON

View Document

24/02/1724 February 2017 SECRETARY APPOINTED MR KENNETH THOMPSON

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR JOE PENDLE

View Document

24/02/1724 February 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE CAMPBELL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM UNITY HOUSE DUDLEY ROAD COUNTY DURHAM DL1 4GG

View Document

02/07/152 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MRS ADRIENNE MARIE CAMPBELL

View Document

31/07/1431 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/06/1324 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

18/06/1218 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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