EMERIS LIMITED
Status | ACTIVE |
Company No. | 04155311 |
Category | Private Limited Company |
Incorporated | 07 Feb 2001 |
Age | 23 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
EMERIS LIMITED is an active private limited company with number 04155311. It was incorporated 23 years, 4 months, 8 days ago, on 07 February 2001. The company address is New Creaven House, 3 Sandy Court New Creaven House, 3 Sandy Court, Plymouth, PL7 5JX, Devon, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-30
New date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Address
Type: AD01
New address: New Creaven House, 3 Sandy Court Ashleigh Way Plymouth Devon PL7 5JX
Change date: 2018-12-05
Old address: Creaven House Huxley Close Plympton Plymouth Devon PL7 4JN
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Change person secretary company with change date
Date: 12 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-01
Officer name: Collette Ann Creaven
Documents
Change person director company with change date
Date: 12 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Alexander Curtis
Change date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Appoint person director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Winifred Creaven
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: Paul Creaven
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Alexander Curtis
Change date: 2010-02-11
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Legacy
Date: 06 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter creaven
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/06; full list of members
Documents
Legacy
Date: 01 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 04 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 10 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 13 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 13 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/02; full list of members
Documents
Legacy
Date: 06 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/02 to 30/06/02
Documents
Legacy
Date: 10 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 08/01/02--------- £ si 97@1=97 £ ic 2/99
Documents
Legacy
Date: 07 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 08087503 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATEC HEATING AND PLUMBING LIMITED
8 BLUE BARNS BUSINESS PARK,COLCHESTER,CO7 7FX
Number: | 04500805 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 QUEENSWAY,,W2 4QH
Number: | 01717553 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKSIDE 12 ELM BANK,NOTTINGHAM,NG3 5AJ
Number: | 09908806 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE SPORTS (DUDLEY) LIMITED
CHATSWORTH HOUSE,STOURBRIDGE,DY9 8RD
Number: | 10090791 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN HEAD FISHING CO. LIMITED
4 GARDNER CLOSE,SUSSEX,BN23 6DQ
Number: | 01274115 |
Status: | ACTIVE |
Category: | Private Limited Company |