EMPIRIC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Giuseppe Picardi as a director on 2025-05-06

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

22/01/2422 January 2024 Director's details changed for Mr Paul Mark Mourton on 2024-01-22

View Document

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

View Accounts

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Second filing for the appointment of Mailyn Sheikh as a director

View Document

17/08/2317 August 2023 Appointment of Mailyn Sheikh as a director on 2023-08-09

View Document

10/03/2310 March 2023 Director's details changed for Andrew Manion on 2023-03-10

View Document

10/03/2310 March 2023 Change of details for Tourstan Group Limited as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mr Steven Peter Brown on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mr Paul Mark Mourton on 2023-03-10

View Document

10/03/2310 March 2023 Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mr Sam Kamyar on 2023-03-10

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

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

View Accounts

01/11/221 November 2022 Appointment of Andrew Manion as a director on 2022-04-01

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

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

View Accounts

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

06/11/146 November 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN JOHN WILLIAMS / 11/08/2014

View Document

26/09/1426 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM KAMYAR / 11/08/2014

View Document

05/06/145 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055338240005

View Document

30/09/1330 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED STEVEN PETER BROWN

View Document

06/08/136 August 2013 DIRECTOR APPOINTED DEAN BRADLEY RIDGEWELL

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/08/1221 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

26/09/1126 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN JOHN WILLIAMS / 08/07/2011

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHAN JOHN WILLIAMS / 08/07/2011

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN JOHN WILLIAMS / 11/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM KAMYAR / 11/08/2010

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM HOLLAND HOUSE BURY STREET LONDON EC3A 5AW

View Document

27/11/0827 November 2008 GBP NC 1000/1000000 31/08/2008

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAM KAMYAR / 01/01/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/06/0816 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

05/10/075 October 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 49 QUEEN VICTORIA STREET LONDON EC4N 4SA

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 97 DOMINION HOUSE ST DAVID'S SQUARE LONDON E14 3WB

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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