EMERALD TECHNOLOGY SERVICES LTD

2nd Floor Stanford Gate 2nd Floor Stanford Gate, Brighton, BN1 6SB, England
StatusACTIVE
Company No.04635361
CategoryPrivate Limited Company
Incorporated13 Jan 2003
Age21 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

EMERALD TECHNOLOGY SERVICES LTD is an active private limited company with number 04635361. It was incorporated 21 years, 5 months, 23 days ago, on 13 January 2003. The company address is 2nd Floor Stanford Gate 2nd Floor Stanford Gate, Brighton, BN1 6SB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Nick Martin Doyle

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-13

Old address: 2nd Floor Stanford Gate 2nd Floor Stanford Gate South Road Brighton BN1 6SB England

New address: 2nd Floor Stanford Gate South Road Brighton BN1 6SB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Resolution

Date: 20 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-15

Old address: 2nd Floor Standford Gate South Road Brighton East Sussex BN1 6SB United Kingdom

New address: 2nd Floor Stanford Gate 2nd Floor Stanford Gate South Road Brighton BN1 6SB

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-10

Officer name: Mr Nick Martin Doyle

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-10

Officer name: Mr Nick Martin Doyle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-10

Old address: Suite 509, Regency House 91 Western Road Brighton BN1 2NW

New address: 2nd Floor Standford Gate South Road Brighton East Sussex BN1 6SB

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Feb 2016

Category: Address

Type: AD03

New address: 12 Mill Lane Shoreham-by-Sea West Sussex BN43 5AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed emerald software LIMITED\certificate issued on 08/09/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-14

Officer name: Mr Nick Doyle

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Jan 2015

Category: Address

Type: AD02

Old address: 50 Greenacres Shoreham-by-Sea West Sussex BN43 5WY United Kingdom

New address: 12 Mill Lane Shoreham-by-Sea West Sussex BN43 5AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-23

Old address: 91 Suite 509 Regency House 91 Western Road Brighton BN1 2NW United Kingdom

New address: Suite 509, Regency House 91 Western Road Brighton BN1 2NW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-23

Old address: 91 Western Road Brighton BN1 2NW England

New address: Suite 509, Regency House 91 Western Road Brighton BN1 2NW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-03

Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

New address: 91 Western Road Brighton BN1 2NW

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2014

Action Date: 04 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-04

Officer name: Mr Nick Doyle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Gazette notice compulsary

Date: 20 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2013

Action Date: 13 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-13

Officer name: Mr Nick Doyle

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2013

Action Date: 26 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-26

Officer name: Nick Doyle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-12

Old address: Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Nick Doyle

Documents

View document PDF

Change sail address company

Date: 02 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 23/04/2009 from 50 greenacres shoreham-by-sea west sussex BN43 5WY

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hazel doyle

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 13/09/05 from: flat 1 8 medina villas hove east sussex BN3 2RJ

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/04; full list of members

Documents

View document PDF

Incorporation company

Date: 13 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAOXIN LIMITED

41 ARGYLE PLACE,EDINBURGH,EH9 1JT

Number:SC476075
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:03372245
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DIMIGO LTD

16 TIVY DALE,BARNSLEY,S75 4EH

Number:10979751
Status:ACTIVE
Category:Private Limited Company

METCO EUROPE LTD

UNIT 8 ACORN BUSINESS PARK,SHEFFIELD,S8 0TB

Number:03598473
Status:ACTIVE
Category:Private Limited Company

MURRAY 03 LTD

34A SUITE 4 WATERLOO ROAD,LONDON,NW2 7UH

Number:04707383
Status:ACTIVE
Category:Private Limited Company

TERENCE JAMES INTERIORS LTD

14 ATHOL CLOSE,PINNER,HA5 3XJ

Number:09823296
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source