EMPSN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

30/04/2530 April 2025 Termination of appointment of Martin Smith as a director on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Mr Thomas Alan Baker as a director on 2025-04-30

View Document

01/04/251 April 2025 Termination of appointment of Michael Ernest Kendall as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Michael Ernest Kendall as a secretary on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Simon Salmon as a director on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mr Simon Salmon as a secretary on 2025-04-01

View Document

22/01/2522 January 2025 Notification of a person with significant control statement

View Document

15/01/2515 January 2025 Cessation of Andrew Crookham as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Termination of appointment of Simon Paul Salmon as a director on 2025-01-14

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

30/10/2430 October 2024 Notification of Andrew Crookham as a person with significant control on 2024-07-31

View Document

30/10/2430 October 2024 Withdrawal of a person with significant control statement on 2024-10-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Accounts for a small company made up to 2022-03-31

View Document

24/02/2324 February 2023 Appointment of Mr Martin Smith as a director on 2023-02-21

View Document

25/01/2325 January 2023 Termination of appointment of John Wickens as a director on 2022-12-31

View Document

04/10/224 October 2022 Termination of appointment of Chris Newton as a director on 2022-09-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Accounts for a small company made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR NEVILLE JOHN WILKINSON

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR MANJIT SAROYA

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 NOTIFICATION OF PSC STATEMENT ON 03/03/2020

View Document

17/02/2017 February 2020 CESSATION OF REBECCA COWAN AS A PSC

View Document

17/02/2017 February 2020 CESSATION OF MIKE KENDALL AS A PSC

View Document

04/11/194 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/11/194 November 2019 CESSATION OF MANJIT SINGH SAROYA AS A PSC

View Document

04/11/194 November 2019 CESSATION OF CHRIS NEWTON AS A PSC

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR CHRIS NEWTON / 20/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA COWAN / 20/08/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

14/02/1914 February 2019 Registered office address changed from , Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES to 4 Prospect Court Courteenhall Road Blisworth Northampton NN7 3DG on 2019-02-14

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR JOHN WICKENS

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON OLIVER

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 CESSATION OF JUDITH HETHERINGTON-SMITH AS A PSC

View Document

25/10/1725 October 2017 CESSATION OF ANDREW ROBERTS AS A PSC

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANJIT SINGH SAROYA

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR SIMON JAMES OLIVER

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR MANJIT SINGH SAROYA

View Document

08/03/178 March 2017 SECOND FILING OF TM01 FOR ANDREW CHARLES ROBERTS

View Document

08/03/178 March 2017 SECOND FILING OF TM01 FOR JUDITH MARY HETHERINGTON SMITH

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH HETHERINGTON SMITH

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR CHRIS NEWTON

View Document

04/11/154 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/08/1510 August 2015 20/07/15 NO MEMBER LIST

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDY CALLOW

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MS REBECCA COWAN

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA CRAIG

View Document

17/11/1417 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEBBIE MOGG

View Document

05/08/145 August 2014 20/07/14 NO MEMBER LIST

View Document

05/08/145 August 2014 SAIL ADDRESS CREATED

View Document

05/08/145 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL KITSON

View Document

24/10/1324 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDY CALLOW / 01/01/2013

View Document

30/07/1330 July 2013 20/07/13 NO MEMBER LIST

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL KITSON / 01/01/2013

View Document

12/11/1212 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/08/126 August 2012 20/07/12 NO MEMBER LIST

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED JUDITH HETHERINGTON SMITH

View Document

19/03/1219 March 2012 ADOPT ARTICLES 24/02/2012

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL CHAMBERS

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED ANDY CALLOW

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED NEIL KITSON

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED DEBBIE MOGG

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR CLIFF YORK

View Document

12/03/1212 March 2012 COMPANY NAME CHANGED EMBC PROCUREMENT LIMITED CERTIFICATE ISSUED ON 12/03/12

View Document

12/03/1212 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/127 March 2012 CHANGE OF NAME 24/02/2012

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JILL CRAIG / 02/08/2011

View Document

02/08/112 August 2011 20/07/11 NO MEMBER LIST

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL SALMON / 02/08/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL CHAMBERS / 02/08/2011

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HARRIS

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR IVOR NICHOLSON

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID STUBBS

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED ANDREW CHARLES ROBERTS

View Document

13/08/1013 August 2010 20/07/10 NO MEMBER LIST

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFF ALAN YORK / 20/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JILL CRAIG / 20/07/2010

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL FARROW

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUBBS / 20/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL SALMON / 20/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL CHAMBERS / 20/07/2010

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ERNEST KENDALL / 20/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR MARK NICHOLSON / 20/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST KENDALL / 20/07/2010

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MARK LEONARD HARRIS

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNN

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED NIGEL DAVID FARROW

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ISABEL MERRIFIELD

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/08/094 August 2009 ANNUAL RETURN MADE UP TO 20/07/09

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM FEEK

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED ROBERT ADRIAN DUNN

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED SIMON PAUL SALMON

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN CARPENTER

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 SECTION 519

View Document

04/12/084 December 2008 NOTICE OF RES REMOVING AUDITOR

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 20/07/08

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROL CHAMBERS / 13/08/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0723 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 ANNUAL RETURN MADE UP TO 20/07/07

View Document

31/05/0731 May 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 S366A DISP HOLDING AGM 20/07/06

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 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