EMIR SOFTWARE LTD

Company Documents

DateDescription
17/04/2517 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

20/05/2420 May 2024 Termination of appointment of Gary Downes as a director on 2024-05-07

View Document

20/05/2420 May 2024 Registered office address changed from The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF England to Unit 1 & 2 First Floor Bridge Road Business Park Bridge Road Haywards Heath West Sussex RH16 1TX on 2024-05-20

View Document

20/05/2420 May 2024 Appointment of Mr Sean Baumann as a director on 2024-05-07

View Document

20/05/2420 May 2024 Appointment of Mrs Keely Michelle Perkins as a director on 2024-05-07

View Document

20/05/2420 May 2024 Change of details for Commercial Software Limited as a person with significant control on 2024-05-07

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

19/05/2319 May 2023 Cessation of Latika Parekh-Downes as a person with significant control on 2023-05-05

View Document

19/05/2319 May 2023 Change of details for Commercial Software Limited as a person with significant control on 2023-05-05

View Document

19/05/2319 May 2023 Cessation of Gary Downes as a person with significant control on 2023-05-05

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

20/05/2220 May 2022 Notification of Commercial Software Limited as a person with significant control on 2022-05-06

View Document

20/05/2220 May 2022 Change of details for Mr Gary Downes as a person with significant control on 2022-05-06

View Document

18/05/2218 May 2022 Appointment of Mr Geoffrey Walter Ian Perkins as a director on 2022-05-06

View Document

06/02/226 February 2022 Registered office address changed from 6 Bedford Road Barton-Le-Clay Bedford Bedfordshire MK45 4JU United Kingdom to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on 2022-02-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

27/02/2127 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/12/1912 December 2019 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