Advanced company searchLink opens in new window

EMPIRE PROCESS ENGINEERS LIMITED

Company number 04583428

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 Jun 2015 SH03 Purchase of own shares.
05 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Dec 2014 SH06 Cancellation of shares. Statement of capital on 1 December 2014
  • GBP 62
24 Dec 2014 SH03 Purchase of own shares.
25 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 64
10 Jun 2014 SH06 Cancellation of shares. Statement of capital on 16 April 2014
  • GBP 64
10 Jun 2014 SH03 Purchase of own shares.
26 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Jan 2014 AR01 Annual return made up to 6 November 2013 with full list of shareholders
24 Jan 2014 AD02 Register inspection address has been changed from C/O Smith Cooper Bermuda House Crown Square, First Avenue Burton-on-Trent Staffordshire DE14 2TB United Kingdom
14 Jan 2014 SH06 Cancellation of shares. Statement of capital on 14 January 2014
  • GBP 68
14 Jan 2014 SH03 Purchase of own shares.
24 Dec 2013 SH10 Particulars of variation of rights attached to shares
24 Dec 2013 SH08 Change of share class name or designation
24 Dec 2013 TM02 Termination of appointment of Patrick O'riley as a secretary
24 Dec 2013 TM01 Termination of appointment of Patrick Oreilly as a director
24 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ 04/12/2013
04 Jul 2013 CH01 Director's details changed for Mr Lee Mccarthy on 4 July 2013
03 May 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Feb 2013 CH01 Director's details changed for Patrick Christopher Oreilly on 6 November 2012
22 Feb 2013 CH03 Secretary's details changed for Patrick O'riley on 6 November 2012
22 Feb 2013 AR01 Annual return made up to 6 November 2012 with full list of shareholders
22 Feb 2013 CH03 Secretary's details changed for Patrick O'riley on 6 November 2012
22 Feb 2013 CH01 Director's details changed for Patrick Christopher Oreilly on 6 November 2012