EMPACE CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

29/01/2429 January 2024 Termination of appointment of Richard Spencer Colley as a director on 2023-10-01

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Appointment of Mr Richard Spencer Colley as a director on 2023-03-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

15/02/1915 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR UMMER DARAZ / 27/12/2018

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR UMMER DARAZ / 27/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR TARIQ KHAN

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR RIZWAN BASHIR

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

28/12/1828 December 2018 CESSATION OF TARIQ KHAN AS A PSC

View Document

28/12/1828 December 2018 CESSATION OF RIZWAN HASSAN BASHIR AS A PSC

View Document

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 44A ASH GROVE BRADFORD BD7 1BN UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/12/1724 December 2017 CESSATION OF AFTAB AHSAN AS A PSC

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR AFTAB AHSAN

View Document

04/04/174 April 2017 SOLVENCY STATEMENT DATED 23/03/17

View Document

04/04/174 April 2017 REDUCE ISSUED CAPITAL 23/03/2017

View Document

04/04/174 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 100

View Document

04/04/174 April 2017 STATEMENT BY DIRECTORS

View Document

15/12/1615 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MAC EXPRESS LTD


  • 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