EMERALD SOFT SYSTEMS

Company Documents

DateDescription
19/07/2119 July 2021 Final Gazette dissolved following liquidation

View Document

19/07/2119 July 2021 Final Gazette dissolved following liquidation

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE UNITED KINGDOM

View Document

13/02/1913 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/02/1913 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE MOLYNEUX / 30/10/2018

View Document

26/10/1826 October 2018 CESSATION OF ELIZABETH ANNE MOLYNEUX AS A PSC

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESS HOLDCO

View Document

26/10/1826 October 2018 CESSATION OF BRUCE JOHN MOLYNEUX AS A PSC

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 71 SAFFREY CHAMPNESS 71 QUEEN VICTORIA STREET LONDON EC4V 4BE UNITED KINGDOM

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

07/06/167 June 2016 S1096 COURT ORDER TO RECTIFY

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM C/O KPMG SBA 1 SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH ENGLAND

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 1 DULVERTON ROAD BRISTOL BS7 8HT ENGLAND

View Document

29/03/1629 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE JOHN MOLYNEUX / 29/03/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JOHN MOLYNEUX / 29/03/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE MOLYNEUX / 29/03/2016

View Document

02/03/162 March 2016

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM UNIT 11 FONTHILL ROAD HOVE BUSINESS CENTRE HOVE EAST SUSSEX BN3 6HA

View Document

13/10/1513 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

06/07/156 July 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/07/156 July 2015 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

06/07/156 July 2015 FORM OF ASSENT TO RE-REGISTRATION

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/06/153 June 2015 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE MOLYNEUX / 30/11/2013

View Document

26/09/1426 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JOHN MOLYNEUX / 30/11/2013

View Document

26/09/1426 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE JOHN MOLYNEUX / 30/11/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM C/O INTOUCH ACCOUNTING BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL UNITED KINGDOM

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE MOLYNEUX / 19/01/2011

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE JOHN MOLYNEUX / 19/01/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JOHN MOLYNEUX / 19/01/2011

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 1 DULVERTON ROAD BRISTOL BS7 8HT

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE MOLYNEUX / 19/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 REGISTERED OFFICE CHANGED ON 03/12/98 FROM: 11 DEVIZES ROAD OLD TOWN SWINDON WILTSHIRE SN1 4BH

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9721 November 1997 REGISTERED OFFICE CHANGED ON 21/11/97 FROM: 28 FOUNTAINS DRIVE WARMLEY BRISTOL BS15 5XQ

View Document

21/11/9721 November 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 S386 DIS APP AUDS 19/09/94

View Document

27/09/9427 September 1994 S252 DISP LAYING ACC 19/09/94

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/09/9419 September 1994 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