Advanced company searchLink opens in new window

EMPIRE ENVIRONMENTAL SERVICES LIMITED

Company number 09487049

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)
27 Mar 2024 AA Micro company accounts made up to 31 March 2023
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
08 Feb 2022 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
11 Mar 2019 CH01 Director's details changed for Mr Michael Caiels on 11 March 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Nov 2018 AD01 Registered office address changed from 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF on 13 November 2018
14 Jun 2018 CH01 Director's details changed for Mr Michael Caiels on 8 June 2018
14 Jun 2018 AD01 Registered office address changed from Martlet House E1, Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom to 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 14 June 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
26 Feb 2018 PSC04 Change of details for Mr Michael Caiels as a person with significant control on 23 February 2018
26 Feb 2018 TM01 Termination of appointment of Adam Jaye Anderson as a director on 23 February 2018
26 Feb 2018 PSC07 Cessation of Adam Jaye Anderson as a person with significant control on 23 February 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 AA Accounts for a dormant company made up to 31 March 2015
08 Dec 2016 AA01 Current accounting period shortened from 31 March 2016 to 31 March 2015