Advanced company searchLink opens in new window

EMPIRE FACILITY SERVICES LTD

Company number 07083809

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)
09 Dec 2024 CS01 Confirmation statement made on 23 November 2024 with no updates
16 Aug 2024 AA Micro company accounts made up to 30 November 2023
27 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
24 Nov 2023 AD01 Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP to 850 Green Lanes London N21 2RS on 24 November 2023
24 Nov 2023 PSC04 Change of details for Mr Michael Eracleous as a person with significant control on 24 November 2023
05 Mar 2023 AA Micro company accounts made up to 30 November 2022
07 Jan 2023 CS01 Confirmation statement made on 23 November 2022 with no updates
10 Jan 2022 AA Micro company accounts made up to 30 November 2021
24 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
15 May 2021 AA Micro company accounts made up to 30 November 2020
16 Feb 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
02 Aug 2020 AA Micro company accounts made up to 30 November 2019
07 Jan 2020 CS01 Confirmation statement made on 23 November 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
01 May 2019 PSC01 Notification of Michael Eracleous as a person with significant control on 1 April 2019
01 May 2019 TM01 Termination of appointment of Tolulope Akinleye Popoola as a director on 2 April 2019
01 May 2019 AP01 Appointment of Mr Michael George Eracleous as a director on 1 April 2019
01 May 2019 PSC07 Cessation of Christopher George Eracleous as a person with significant control on 1 April 2019
12 Jan 2019 CS01 Confirmation statement made on 23 November 2018 with no updates
23 Aug 2018 AA Micro company accounts made up to 30 November 2017
14 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2018 CS01 Confirmation statement made on 23 November 2017 with no updates
05 Oct 2017 TM01 Termination of appointment of Christopher George Eracleous as a director on 22 September 2017
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016