EMPIRE SUPPORT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewSatisfaction of charge 104939990003 in full

View Document

12/09/2512 September 2025 NewRegistration of charge 104939990004, created on 2025-09-12

View Document

27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-29

View Document

02/05/252 May 2025 Satisfaction of charge 104939990002 in full

View Document

25/02/2525 February 2025 Cessation of Sf Property Investors Ltd as a person with significant control on 2025-02-24

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-14 with updates

View Document

18/02/2518 February 2025 Notification of Mohammed Shazad as a person with significant control on 2025-02-17

View Document

31/01/2531 January 2025 Registration of charge 104939990003, created on 2025-01-31

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-14 with updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-11-29

View Document

24/01/2424 January 2024 Amended total exemption full accounts made up to 2022-11-29

View Document

17/01/2417 January 2024 Amended total exemption full accounts made up to 2022-11-29

View Document

03/12/233 December 2023 Termination of appointment of Robert Nigel Sigley as a director on 2023-12-03

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

30/10/2330 October 2023 Notification of Sf Property Investors Ltd as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Withdrawal of a person with significant control statement on 2023-10-30

View Document

27/08/2327 August 2023 Total exemption full accounts made up to 2022-11-29

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

03/06/213 June 2021 Registered office address changed from , 38 Parkes Street 38 Parkes Street, Brierley Hill, DY5 3DZ, England to Empire House 30 Parkes Street Brierley Hill DY5 3DZ on 2021-06-03

View Document

27/05/2127 May 2021 Registered office address changed from , Office 2 Acorn House 21-23 Dudley Road, Brierley Hill, DY5 1HA, United Kingdom to Empire House 30 Parkes Street Brierley Hill DY5 3DZ on 2021-05-27

View Document

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAZAD

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104939990002

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/05/194 May 2019 DIRECTOR APPOINTED MR ROBERT NIGEL SIGLEY

View Document

25/04/1925 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR MOHAMMED SHAZAD

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1914 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 61

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAZAD

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR MOHAMMED FEEDAD

View Document

18/09/1818 September 2018 Registered office address changed from , 118 Acres Road Acres Road, Brierley Hill, West Midlands, DY5 2YB, England to Empire House 30 Parkes Street Brierley Hill DY5 3DZ on 2018-09-18

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 118 ACRES ROAD ACRES ROAD BRIERLEY HILL WEST MIDLANDS DY5 2YB ENGLAND

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR MOHAMMED SHAZAD

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED FEEDAD

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104939990001

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/12/162 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 1

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 16 HIGH STREET LYE STOURBRIDGE DY9 8LB UNITED KINGDOM

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR MOHAMMED FEEDAD

View Document

30/11/1630 November 2016 Registered office address changed from , 16 High Street, Lye, Stourbridge, DY9 8LB, United Kingdom to Empire House 30 Parkes Street Brierley Hill DY5 3DZ on 2016-11-30

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAZAD

View Document

23/11/1623 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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