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)
12 Jul 2017 TM01 Termination of appointment of Michael George Eracleous as a director on 1 July 2017
25 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
24 Nov 2016 TM01 Termination of appointment of Tolulope Akinleye Popoola as a director on 10 November 2016
22 Nov 2016 AP01 Appointment of Mr Tolulope Akinleye Popoola as a director on 10 November 2016
11 Nov 2016 AP01 Appointment of Mr Tolulope Akinleye Popoola as a director on 29 October 2016
11 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Apr 2016 CERTNM Company name changed empire facilty services LTD\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
30 Mar 2016 CERTNM Company name changed empire security management LTD\certificate issued on 30/03/16
  • RES15 ‐ Change company name resolution on 2016-03-29
10 Feb 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
03 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 1,000
18 Nov 2014 CERTNM Company name changed keep it simple LIMITED\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-18
18 Nov 2014 AP01 Appointment of Mr Christopher George Eracleous as a director on 18 November 2014
28 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
26 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
01 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
19 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
12 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
30 Dec 2011 CERTNM Company name changed core secure LIMITED\certificate issued on 30/12/11
  • RES15 ‐ Change company name resolution on 2011-12-30
  • NM01 ‐ Change of name by resolution
21 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Mr Michael George Eracleous on 21 December 2011
21 Dec 2011 AD01 Registered office address changed from 1St Floor 428 Green Lanes Palmers Green London N13 5XG England on 21 December 2011
22 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
24 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
23 Nov 2009 NEWINC Incorporation