E.M.P.A.S. LIMITED
Status | ACTIVE |
Company No. | 01659379 |
Category | Private Limited Company |
Incorporated | 19 Aug 1982 |
Age | 41 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
E.M.P.A.S. LIMITED is an active private limited company with number 01659379. It was incorporated 41 years, 8 months, 10 days ago, on 19 August 1982. The company address is 45 Queen Street, Wolverhampton, WV1 3BJ.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type small
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type small
Date: 24 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Cauthery
Termination date: 2021-04-07
Documents
Appoint person director company with name date
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aaron Declan Flaherty
Appointment date: 2021-04-06
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type small
Date: 13 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type full
Date: 06 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Cauthery
Change date: 2018-09-04
Documents
Confirmation statement with updates
Date: 09 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change account reference date company current extended
Date: 30 Aug 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-09-30
Documents
Accounts with accounts type full
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 11 Jan 2016
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Frances Cauthery
Termination date: 2015-06-08
Documents
Accounts with accounts type full
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 03 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 04 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 24 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-24
Documents
Accounts with accounts type full
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Accounts with accounts type full
Date: 08 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Accounts with accounts type full
Date: 09 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Cauthery
Change date: 2010-01-07
Documents
Accounts with accounts type full
Date: 18 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Legacy
Date: 06 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 06/10/2008 from c/o fraterdrive LIMITED 5 arthur road edgbaston birmingham B15 2UL
Documents
Accounts with accounts type full
Date: 28 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 16/01/07 from: elliott & co 83 newhall street birmingham west midlands B3 1LP
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/06; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/05; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/03; full list of members
Documents
Accounts with accounts type full
Date: 25 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/01; full list of members
Documents
Legacy
Date: 26 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/08/01 to 30/09/01
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 11/10/01 from: 2A peveril drive nottingham NG7 1DE
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Feb 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 07 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/99; full list of members
Documents
Legacy
Date: 31 Aug 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 21 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 12 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/98; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 26 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/97; no change of members
Documents
Accounts with accounts type full
Date: 03 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 12 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/96; no change of members
Documents
Legacy
Date: 05 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 05/08/96 from: 27 forest road east nottingham NG1 4HT
Documents
Accounts with accounts type small
Date: 18 Dec 1995
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 18 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/95; full list of members
Documents
Accounts with accounts type small
Date: 08 Jun 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 18 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/94; no change of members
Documents
Accounts with accounts type small
Date: 01 Mar 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 10 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/93; no change of members
Documents
Accounts with accounts type small
Date: 14 Feb 1993
Action Date: 30 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-30
Documents
Legacy
Date: 09 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/92; full list of members
Documents
Accounts with accounts type small
Date: 20 Jun 1992
Action Date: 30 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-30
Documents
Legacy
Date: 17 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 11/12/91; no change of members
Documents
Accounts with accounts type small
Date: 23 May 1991
Action Date: 30 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-30
Documents
Legacy
Date: 23 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/90; no change of members
Documents
Legacy
Date: 29 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/12/89; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 1990
Action Date: 30 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-30
Documents
Legacy
Date: 04 Jan 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Nov 1989
Category: Address
Type: 287
Description: Registered office changed on 13/11/89 from: the grange 480A mansfield road sherwood nottingham NG5 2EL
Documents
Accounts with accounts type small
Date: 19 Dec 1988
Action Date: 30 Aug 1988
Category: Accounts
Type: AA
Made up date: 1988-08-30
Documents
Legacy
Date: 19 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 23/09/88; full list of members
Documents
Accounts with accounts type small
Date: 15 Feb 1988
Action Date: 30 Aug 1987
Category: Accounts
Type: AA
Made up date: 1987-08-30
Documents
Legacy
Date: 15 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Accounts with accounts type small
Date: 11 Feb 1987
Action Date: 30 Aug 1986
Category: Accounts
Type: AA
Made up date: 1986-08-30
Documents
Legacy
Date: 11 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 26/11/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
1ST FLOOR REAR,LONDON,WC1B 3PS
Number: | 07371761 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSELEIGH, DOLFORWYN,MONTGOMERY,SY15 6JG
Number: | 11161887 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTRINSIC OFFSHORE SOLUTIONS LTD
7A GLENGOLAND PARADE,BELFAST,BT17 0JF
Number: | NI630472 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMETHING THAT SPARKLES LIMITED
DOVECOTE MAIN STREET,HORNCASTLE,LN9 5PT
Number: | 05438957 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 FRIAR GATE,DERBY,DE1 1BX
Number: | 11413548 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CLIFDEN ROAD, TWICKENHAM,TWICKENHAM,TW1 4LU
Number: | 10379071 |
Status: | ACTIVE |
Category: | Private Limited Company |