Advanced company searchLink opens in new window

EMPIRE HOUSING SOLUTIONS LTD

Company number 10663929

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)
03 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
31 Jan 2024 AA Micro company accounts made up to 31 March 2023
05 May 2023 CH01 Director's details changed for Mr Adam William Sergent on 5 May 2023
05 May 2023 PSC04 Change of details for Mr Adam William Sergent as a person with significant control on 5 May 2023
27 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 AA Micro company accounts made up to 31 March 2021
31 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
31 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
24 Feb 2021 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with updates
02 Mar 2020 PSC04 Change of details for Mr Adam William Sergent as a person with significant control on 2 March 2020
02 Mar 2020 CH01 Director's details changed for Mr Adam William Sergent on 2 March 2020
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Aug 2019 CH01 Director's details changed for Mr Adam William Sergent on 29 August 2019
28 Aug 2019 AD01 Registered office address changed from 106 Carter Lane Mansfield Nottinghamshire NG18 3DH United Kingdom to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 28 August 2019
09 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
31 Jul 2017 AP01 Appointment of Miss Katie Elisabeth Saunders as a director on 31 July 2017
30 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
10 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-10
  • GBP 1