Advanced company searchLink opens in new window

EMPIRISYS LIMITED

Company number 12940104

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)
23 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Dec 2023 MA Memorandum and Articles of Association
19 Dec 2023 CS01 Confirmation statement made on 9 October 2023 with updates
13 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2022
  • GBP 1,035
13 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 9 October 2022
12 Dec 2023 SH08 Change of share class name or designation
12 Dec 2023 SH01 Statement of capital following an allotment of shares on 7 April 2023
  • GBP 1,095.72
19 Sep 2023 AP01 Appointment of Mr Iain Cameron Conn as a director on 1 August 2023
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jul 2023 AP01 Appointment of Mr David Bleackley as a director on 1 July 2023
09 Jul 2023 AP01 Appointment of Mr Kevin Michael D'arcy as a director on 1 July 2023
09 Jul 2023 AP01 Appointment of Mr Kenneth Murray Robertson as a director on 1 July 2023
02 Jan 2023 AD01 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to Sbarc Spark Maindy Road Cardiff CF24 4HQ on 2 January 2023
25 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/12/2023
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 1,035
  • ANNOTATION Clarification a second filed SH01 was registered on 13/12/2023
07 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jun 2022 SH02 Sub-division of shares on 20 July 2021
22 Jun 2022 PSC04 Change of details for Mr Peter Sueref as a person with significant control on 9 October 2020
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 1,000
21 Jun 2022 PSC04 Change of details for Mr Peter Sueref as a person with significant control on 9 May 2022
21 Jun 2022 PSC04 Change of details for Mr Peter Sueref as a person with significant control on 9 May 2022
21 Jun 2022 PSC04 Change of details for Mr Angus Thompson Carroll as a person with significant control on 9 October 2020