EMERGENT NETWORK INTELLIGENCE LIMITED
Company number 08108539
- Company Overview for EMERGENT NETWORK INTELLIGENCE LIMITED (08108539)
- Filing history for EMERGENT NETWORK INTELLIGENCE LIMITED (08108539)
- People for EMERGENT NETWORK INTELLIGENCE LIMITED (08108539)
- Registers for EMERGENT NETWORK INTELLIGENCE LIMITED (08108539)
- More for EMERGENT NETWORK INTELLIGENCE LIMITED (08108539)
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) |
---|---|---|---|
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
02 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
01 Apr 2019 | AA | Full accounts made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
10 Jul 2017 | TM01 | Termination of appointment of William Raichle as a director on 5 May 2017 | |
06 Jul 2017 | PSC02 | Notification of Verisk Analytics, Inc as a person with significant control on 24 February 2017 | |
27 Feb 2017 | AP01 | Appointment of Mr Kenneth Thompson as a director on 24 February 2017 | |
27 Feb 2017 | AP01 | Appointment of Mr William Raichle as a director on 24 February 2017 | |
24 Feb 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
24 Feb 2017 | AP03 | Appointment of Mr Kenneth Thompson as a secretary on 24 February 2017 | |
24 Feb 2017 | AP01 | Appointment of Mr Joe Pendle as a director on 24 February 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Adrienne Marie Campbell as a director on 24 February 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Feb 2016 | AD01 | Registered office address changed from Unity House Dudley Road County Durham DL1 4GG to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 4 February 2016 | |
02 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Mar 2015 | AP01 | Appointment of Mrs Adrienne Marie Campbell as a director on 1 March 2015 | |
31 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
11 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
24 Jun 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|