Advanced company searchLink opens in new window

EMPIRICAL METALS LTD

Company number 11500878

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted