E-MPIRICAL LIMITED
Company Documents
Date | Description |
---|---|
17/10/2417 October 2024 | Micro company accounts made up to 2024-03-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-04 with updates |
18/07/2318 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/10/225 October 2022 | Change of details for Mrs Gillian Worsdall as a person with significant control on 2021-10-05 |
05/10/225 October 2022 | Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 2022-10-05 |
05/10/225 October 2022 | Change of details for Mr Anthony Worsall as a person with significant control on 2021-10-05 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-04 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
06/07/216 July 2021 | Registered office address changed from 2 City Limits, Danehill Lower Earley Reading RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 2021-07-06 |
07/06/217 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
22/05/2022 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
17/09/1917 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
09/06/179 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/07/167 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN WORSDALL / 07/07/2016 |
07/07/167 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
13/06/1613 June 2016 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX |
19/05/1619 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN WORSDALL / 10/03/2015 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
24/04/1424 April 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENNETT |
24/04/1424 April 2014 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM NAPIER |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/08/1017 August 2010 | SUB-DIVISION 31/05/10 |
05/08/105 August 2010 | SHARES SUBDIVISION 31/05/2010 |
20/05/1020 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | NEW DIRECTOR APPOINTED |
01/06/051 June 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | DIRECTOR RESIGNED |
17/05/0517 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/05/0511 May 2005 | DIRECTOR RESIGNED |
03/06/043 June 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/11/0324 November 2003 | NEW DIRECTOR APPOINTED |
28/06/0328 June 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
24/06/0324 June 2003 | SECRETARY RESIGNED |
14/05/0314 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
20/02/0320 February 2003 | NEW DIRECTOR APPOINTED |
20/02/0320 February 2003 | NEW SECRETARY APPOINTED |
18/02/0318 February 2003 | COMPANY NAME CHANGED CYBERSKILLS LIMITED CERTIFICATE ISSUED ON 17/02/03 |
31/01/0331 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
31/01/0331 January 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
06/08/026 August 2002 | SECRETARY RESIGNED |
06/08/026 August 2002 | DIRECTOR RESIGNED |
22/07/0222 July 2002 | NEW DIRECTOR APPOINTED |
22/07/0222 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/07/0216 July 2002 | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
22/05/0122 May 2001 | NEW SECRETARY APPOINTED |
22/05/0122 May 2001 | NEW DIRECTOR APPOINTED |
17/05/0117 May 2001 | SECRETARY RESIGNED |
17/05/0117 May 2001 | DIRECTOR RESIGNED |
15/05/0115 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company