EMERALD OFFICE SOLUTIONS LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

09/01/259 January 2025 Liquidators' statement of receipts and payments to 2024-11-19

View Document

08/01/248 January 2024 Liquidators' statement of receipts and payments to 2023-11-19

View Document

12/01/2312 January 2023 Liquidators' statement of receipts and payments to 2022-11-19

View Document

04/11/224 November 2022 Termination of appointment of Rosemary Anne Ray as a secretary on 2022-11-01

View Document

04/11/224 November 2022 Termination of appointment of Michael Dennis Ray as a director on 2022-11-01

View Document

20/01/2220 January 2022 Liquidators' statement of receipts and payments to 2021-11-19

View Document

16/09/1916 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049222060002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

21/06/1721 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/10/1529 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

05/02/155 February 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/10/1415 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/10/1315 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ANNE RAY / 10/10/2009

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS RAY / 10/10/2009

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/1018 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 22 THURLEY CLOSE, SOUTHOE ST. NEOTS CAMBS PE19 5YH

View Document

05/01/105 January 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 5 LOWFIELD LANE HODDESDON HERTFORDSHIRE EN11 8PD

View Document

20/10/0520 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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