- Company Overview for EMPIRICAL METALS LTD (11500878)
- Filing history for EMPIRICAL METALS LTD (11500878)
- People for EMPIRICAL METALS LTD (11500878)
- More for EMPIRICAL METALS LTD (11500878)
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) |
---|---|---|---|
01 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with updates | |
26 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
10 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
03 Jun 2021 | PSC04 | Change of details for Mr Stephen William Rudman as a person with significant control on 3 June 2021 | |
03 Jun 2021 | CH01 | Director's details changed for Mr Stephen William Rudman on 3 June 2021 | |
03 Jun 2021 | AD01 | Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 3 June 2021 | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
27 Jul 2020 | CH01 | Director's details changed for Mr Stephen William Rudman on 27 July 2020 | |
27 Jul 2020 | PSC04 | Change of details for Mr Stephen William Rudman as a person with significant control on 27 July 2020 | |
12 Dec 2019 | PSC04 | Change of details for Mr Stephen William Rudman as a person with significant control on 12 December 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mr Stephen William Rudman on 12 December 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 6 Thornes Office Park Monckton Road Wakefield West Yorkshire, WF2 7AN England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 12 December 2019 | |
02 Dec 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Mr Stephen William Rudman on 29 July 2019 | |
29 Jul 2019 | PSC04 | Change of details for Mr Stephen William Rudman as a person with significant control on 29 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
29 Jul 2019 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 29 July 2019 | |
29 Jul 2019 | AP01 | Appointment of Mr Stephen William Rudman as a director on 29 July 2019 | |
29 Jul 2019 | PSC07 | Cessation of Stuart Poppleton as a person with significant control on 29 July 2019 | |
29 Jul 2019 | PSC01 | Notification of Stephen William Rudman as a person with significant control on 29 July 2019 | |
07 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
06 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-06
|