EMPRESS CONNECT ASM LTD

Company Documents

DateDescription
19/09/2419 September 2024 Statement of affairs

View Document

03/09/243 September 2024 Director's details changed for Mr Stephen Douglas Mitchell on 2024-09-03

View Document

03/09/243 September 2024 Change of details for Mr Stephen Douglas Mitchell as a person with significant control on 2024-09-03

View Document

30/01/2430 January 2024 Micro company accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

14/01/2214 January 2022 Registered office address changed from 24 Broad Street Salford M6 5BY England to Uniit 16 Empress Business Centre Chester Road Manchester M16 9EA on 2022-01-14

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

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

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEVENSON

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR STEPHEN DOUGLAS MITCHELL

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHELL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR WILLIAM STEVENSON

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DOUGLAS MITCHELL

View Document

06/11/176 November 2017 CESSATION OF WILLIAM JOHN STEVENSON AS A PSC

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR STEPHEN DOUGLAS MITCHELL

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEVENSON

View Document

14/09/1714 September 2017 COMPANY NAME CHANGED EMPRESS CONNECT LTD CERTIFICATE ISSUED ON 14/09/17

View Document

14/09/1714 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM UNIT 16 UNIT 16,EMPRESS BUSINESS CENTRE CHESTER ROAD MANCHESTER M16 9EA ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM C/O MAGINNIS & CO 24 BROAD STREET SALFORD LANCASHIRE M6 5BY

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR WILLIAM JOHN STEVENSON

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN MITCHELL

View Document

09/01/159 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM EMPRESS BUSINESS CENTRE CHESTER ROAD MANCHESTER M16 9EA

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA WOLFENDEN

View Document

15/01/1415 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR STEVEN MITCHELL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1212 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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