Advanced company searchLink opens in new window

EMPRISE PLC

Company number 03089450

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)
11 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 226,409
11 Aug 2015 AD02 Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF
03 Jun 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
27 Feb 2015 TM01 Termination of appointment of Paul Harvey as a director on 27 February 2015
17 Nov 2014 AA Group of companies' accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 226,409
07 May 2014 AP01 Appointment of Mr Howard Graham Sharp as a director
07 May 2014 AP03 Appointment of Mr Howard Graham Sharp as a secretary
07 May 2014 TM02 Termination of appointment of Alison Burrows as a secretary
07 May 2014 TM01 Termination of appointment of Alison Burrows as a director
06 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
01 Jul 2013 TM01 Termination of appointment of Lesley Shearman as a director
01 May 2013 AA Group of companies' accounts made up to 31 December 2012
26 Apr 2013 MR01 Registration of charge 030894500005
28 Mar 2013 TM01 Termination of appointment of John Poskitt as a director
11 Feb 2013 TM01 Termination of appointment of Anthony Hampson as a director
28 Jan 2013 TM01 Termination of appointment of Craig Mcgilvray as a director
25 Jan 2013 AP01 Appointment of Mr Paul Harvey as a director
25 Jan 2013 AP01 Appointment of Ms Alison Jane Burrows as a director
25 Jan 2013 AP01 Appointment of Mr Stephen John Barrett as a director
15 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
30 May 2012 AA Group of companies' accounts made up to 31 December 2011
23 Feb 2012 AD03 Register(s) moved to registered inspection location
23 Feb 2012 AD02 Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS United Kingdom
25 Jan 2012 AP03 Appointment of Alison Jane Burrows as a secretary