- Company Overview for EMPIRE FACILITY SERVICES LTD (07083809)
- Filing history for EMPIRE FACILITY SERVICES LTD (07083809)
- People for EMPIRE FACILITY SERVICES LTD (07083809)
- More for EMPIRE FACILITY SERVICES LTD (07083809)
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
|
|
30 Mar 2016 | CERTNM |
Company name changed empire security management LTD\certificate issued on 30/03/16
|
|
10 Feb 2016 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
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
|
|
18 Nov 2014 | CERTNM |
Company name changed keep it simple LIMITED\certificate issued on 18/11/14
|
|
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
|
|
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
|
|
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 |