EMPIRE PROCESS ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/04/249 April 2024 Appointment of Mr Shaun Wright as a director on 2024-04-06

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-04-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/02/2221 February 2022 Change of details for Mr Lee Mccarthy as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Lee Mccarthy on 2022-02-21

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-06 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/06/208 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/11/1925 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1921 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 36

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

16/05/1916 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1921 January 2019 06/12/18 STATEMENT OF CAPITAL GBP 40

View Document

21/01/1921 January 2019 29/11/18 STATEMENT OF CAPITAL GBP 42

View Document

21/01/1921 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

08/03/188 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 15/12/17 STATEMENT OF CAPITAL GBP 46

View Document

19/02/1819 February 2018 30/11/17 STATEMENT OF CAPITAL GBP 48

View Document

22/01/1822 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1822 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/02/172 February 2017 08/12/16 STATEMENT OF CAPITAL GBP 52

View Document

02/02/172 February 2017 16/11/16 STATEMENT OF CAPITAL GBP 54

View Document

11/01/1711 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1711 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL DOLMAN / 09/03/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MCCARTHY / 09/03/2016

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/01/1626 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1626 January 2016 23/12/15 STATEMENT OF CAPITAL GBP 58

View Document

20/01/1620 January 2016 SECOND FILING WITH MUD 06/11/15 FOR FORM AR01

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/11/156 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

17/08/1517 August 2015 14/08/15 STATEMENT OF CAPITAL GBP 60

View Document

14/07/1514 July 2015 01/05/15 STATEMENT OF CAPITAL GBP 58.00

View Document

03/06/153 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/12/1424 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 62

View Document

24/12/1424 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

10/06/1410 June 2014 16/04/14 STATEMENT OF CAPITAL GBP 64

View Document

10/06/1410 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/01/1424 January 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

24/01/1424 January 2014 SAIL ADDRESS CHANGED FROM: C/O SMITH COOPER BERMUDA HOUSE CROWN SQUARE, FIRST AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE14 2TB UNITED KINGDOM

View Document

14/01/1414 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1414 January 2014 14/01/14 STATEMENT OF CAPITAL GBP 68

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, SECRETARY PATRICK O'RILEY

View Document

24/12/1324 December 2013 ADOPT ARTICLES 04/12/2013

View Document

24/12/1324 December 2013 04/12/2013

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK OREILLY

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MCCARTHY / 04/07/2013

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER OREILLY / 06/11/2012

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER OREILLY / 06/11/2012

View Document

22/02/1322 February 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICK O'RILEY / 06/11/2012

View Document

22/02/1322 February 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICK O'RILEY / 06/11/2012

View Document

22/02/1322 February 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

15/02/1315 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 26070

View Document

15/02/1315 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 70

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/06/1213 June 2012 13/06/12 STATEMENT OF CAPITAL GBP 50070

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/11/117 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/11/1017 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/11/1017 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE MCCARTHY / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL DOLMAN / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER OREILLY / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/09/092 September 2009 ISSUE 64000 SHARES AS PREFERENCE SHARES 12/11/2008

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY STEPHANIE O'REILLY

View Document

30/04/0930 April 2009 SECRETARY APPOINTED PATRICK O'RILEY

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED LEE MCCARTHY

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED ROBERT MICHAEL DOLMAN

View Document

23/12/0823 December 2008 GBP IC 100/70 19/11/08 GBP SR 30@1=30

View Document

25/11/0825 November 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WRIGHT

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

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