Advanced company searchLink opens in new window

EMERALD PIPE SOLUTIONS LTD

Company number NI065318

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 AA Micro company accounts made up to 30 June 2023
07 Sep 2023 CERTNM Company name changed emerald plant machinery LTD.\certificate issued on 07/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-06
07 Aug 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
28 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
06 Sep 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
10 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
09 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-08
16 Aug 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
18 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
24 Sep 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
19 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
28 Sep 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
28 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
07 Aug 2018 AD01 Registered office address changed from 24 Corragh Road, Bunnisnagapple Brookeborough Enniskillen County Fermanagh BT94 4BT Northern Ireland to 24 Bunnisnagapple Road Brookeborough Enniskillen BT94 4DL on 7 August 2018
07 Aug 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
07 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
27 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
27 Jul 2017 PSC01 Notification of Sheamus Greene as a person with significant control on 17 April 2016
09 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
19 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1
15 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
15 Feb 2016 AD01 Registered office address changed from C/O Murphy Stewart & Co (Ni) Ltd 40 Portmore Street Portadown Craigavon County Armagh BT62 3NF to 24 Corragh Road, Bunnisnagapple Brookeborough Enniskillen County Fermanagh BT94 4BT on 15 February 2016
07 Oct 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1