EMERALD HOME IMPROVEMENTS (MIDS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

12/05/2512 May 2025 Previous accounting period shortened from 2025-04-30 to 2025-03-31

View Document

09/11/249 November 2024 Registered office address changed from 7 Juno Close Glenfield Leicester LE3 8SX to Unit 4 Warren Park Way Enderby Leicester Leicestershire LE19 4SA on 2024-11-09

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-04-30

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/05/1924 May 2019 25/04/19 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR NEIL PLATT

View Document

01/05/191 May 2019 COMPANY NAME CHANGED COMPLETE BUSINESS LIMITED CERTIFICATE ISSUED ON 01/05/19

View Document

01/05/191 May 2019 CESSATION OF BRYAN THORNTON AS A PSC

View Document

01/05/191 May 2019 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

01/05/191 May 2019 NOTIFICATION OF PSC STATEMENT ON 25/04/2019

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR KEVIN CLIFFORD

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR NILESH PARMAR

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED SHARAD OZA

View Document

23/04/1923 April 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