- Company Overview for EMPIRE LINEN SERVICES LIMITED (12722778)
- Filing history for EMPIRE LINEN SERVICES LIMITED (12722778)
- People for EMPIRE LINEN SERVICES LIMITED (12722778)
- Charges for EMPIRE LINEN SERVICES LIMITED (12722778)
- More for EMPIRE LINEN SERVICES LIMITED (12722778)
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
|
|
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 |