Advanced company searchLink opens in new window

EMPIRE LINEN SERVICES LIMITED

Company number 12722778

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)
11 Oct 2024 AA01 Current accounting period extended from 30 June 2024 to 31 December 2024
06 Sep 2024 MA Memorandum and Articles of Association
06 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2024 AP01 Appointment of Mr Stuart Graeme Calder as a director on 2 September 2024
03 Sep 2024 AP01 Appointment of Mr Timothy James Morris as a director on 2 September 2024
03 Sep 2024 AP01 Appointment of Mrs Yvonne May Monaghan as a director on 2 September 2024
03 Sep 2024 AP01 Appointment of Mr Peter Egan as a director on 2 September 2024
03 Sep 2024 TM01 Termination of appointment of Matthew Simon as a director on 2 September 2024
03 Sep 2024 TM01 Termination of appointment of Aaron Issacharoff as a director on 2 September 2024
03 Sep 2024 PSC07 Cessation of Bsd Group Holding Ltd as a person with significant control on 2 September 2024
03 Sep 2024 PSC02 Notification of Johnson Service Group Plc as a person with significant control on 2 September 2024
03 Sep 2024 AD01 Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Johnson House Abbots Park, Monks Way Preston Brook Cheshire WA7 3GH on 3 September 2024
25 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
18 Jun 2024 MR04 Satisfaction of charge 127227780001 in full
15 Apr 2024 AD01 Registered office address changed from York House 1 Seagrave Road London SW6 1RP United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 15 April 2024
06 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
17 May 2023 AA Total exemption full accounts made up to 30 June 2022
21 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with updates
05 Dec 2022 MR04 Satisfaction of charge 127227780003 in full
30 May 2022 PSC02 Notification of Bsd Group Holding Ltd as a person with significant control on 20 February 2022
30 May 2022 PSC07 Cessation of Matthew Simon as a person with significant control on 20 February 2022
30 May 2022 PSC07 Cessation of Aaron Issacharoff as a person with significant control on 20 February 2022
24 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
28 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
17 Aug 2021 MR01 Registration of charge 127227780003, created on 9 August 2021