Advanced company searchLink opens in new window

EMPSN SERVICES LIMITED

Company number 05882746

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)
14 Feb 2019 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 4 Prospect Court Courteenhall Road Blisworth Northampton NN7 3DG on 14 February 2019
25 Oct 2018 AA Accounts for a small company made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
23 May 2018 AP01 Appointment of Mr John Wickens as a director on 25 April 2018
02 Jan 2018 TM01 Termination of appointment of Simon James Oliver as a director on 31 December 2017
15 Dec 2017 AA Accounts for a small company made up to 31 March 2017
25 Oct 2017 PSC07 Cessation of Andrew Roberts as a person with significant control on 28 February 2017
25 Oct 2017 PSC07 Cessation of Judith Hetherington-Smith as a person with significant control on 20 February 2017
02 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
02 Aug 2017 PSC01 Notification of Manjit Singh Saroya as a person with significant control on 1 March 2017
12 Jul 2017 AP01 Appointment of Mr Simon James Oliver as a director on 16 January 2017
23 Mar 2017 AP01 Appointment of Mr Manjit Singh Saroya as a director on 1 March 2017
08 Mar 2017 RP04TM01 Second filing for the termination of Judith Mary Hetherington Smith as a director
08 Mar 2017 RP04TM01 Second filing for the termination of Andrew Charles Roberts as a director
25 Jan 2017 TM01 Termination of appointment of Judith Mary Hetherington Smith as a director on 20 February 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 08/03/2017
25 Jan 2017 TM01 Termination of appointment of Andrew Charles Roberts as a director on 28 February 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 08/03/2017
09 Nov 2016 AA Accounts for a small company made up to 31 March 2016
01 Aug 2016 AP01 Appointment of Mr Chris Newton as a director on 18 January 2016
01 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
04 Nov 2015 AA Accounts for a small company made up to 31 March 2015
10 Aug 2015 AR01 Annual return made up to 20 July 2015 no member list
03 Aug 2015 TM01 Termination of appointment of Andy Callow as a director on 31 May 2015
03 Feb 2015 AP01 Appointment of Ms Rebecca Cowan as a director on 1 February 2015
02 Feb 2015 TM01 Termination of appointment of Pamela Jill Craig as a director on 30 January 2015
17 Nov 2014 AA Accounts for a small company made up to 31 March 2014