Advanced company searchLink opens in new window

EMPIRE ENGINEERS LIMITED

Company number 09458128

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)
10 May 2024 AA Micro company accounts made up to 29 February 2024
12 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
10 Mar 2023 AA Micro company accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
05 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
02 Mar 2021 AA Micro company accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
11 Nov 2020 AA Micro company accounts made up to 28 February 2020
27 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
30 Nov 2018 AD01 Registered office address changed from 9 st. Georges Yard Farnham GU9 7LW England to Lane End House Old Farnham Lane Farnham Surrey GU9 8JU on 30 November 2018
25 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
04 Dec 2017 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 9 st. Georges Yard Farnham GU9 7LW on 4 December 2017
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
13 Dec 2016 CH01 Director's details changed for Mr Andrew Heptonstall on 30 November 2016
13 Dec 2016 CH03 Secretary's details changed for Mr Andrew Heptonstall on 30 November 2016
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
01 Dec 2015 AD01 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 130 Old Street London EC1V 9BD on 1 December 2015
25 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-25
  • GBP 1,000