EMPACE CONSULTING LIMITED

374a First Floor 374a First Floor, Bradford, BD3 9QX, England
StatusACTIVE
Company No.10527028
CategoryPrivate Limited Company
Incorporated15 Dec 2016
Age7 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

EMPACE CONSULTING LIMITED is an active private limited company with number 10527028. It was incorporated 7 years, 6 months, 3 days ago, on 15 December 2016. The company address is 374a First Floor 374a First Floor, Bradford, BD3 9QX, England.



Company Fillings

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Spencer Colley

Termination date: 2023-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-08

Officer name: Mr Richard Spencer Colley

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-27

Officer name: Mr Ummer Daraz

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 27 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ummer Daraz

Change date: 2018-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2018

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tariq Khan

Termination date: 2018-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2018

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rizwan Hassan Bashir

Termination date: 2018-12-27

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2018

Action Date: 27 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-27

Psc name: Tariq Khan

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2018

Action Date: 27 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rizwan Hassan Bashir

Cessation date: 2018-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-09

New address: 374a First Floor Leeds Road Bradford BD3 9QX

Old address: 44a Ash Grove Bradford BD7 1BN United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2017

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-24

Psc name: Aftab Ahsan

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-24

Officer name: Aftab Ahsan

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2017-04-04

Documents

View document PDF

Legacy

Date: 04 Apr 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Apr 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/03/17

Documents

View document PDF

Resolution

Date: 04 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GET BETTER EVERYTHING LTD

8 TREVONEY,FALMOUTH,TR11 5XB

Number:09984750
Status:ACTIVE
Category:Private Limited Company

HIS ESTATE LIMITED

6-8 CASTILIAN STREET,NORTHAMPTON,NN1 1JX

Number:11814744
Status:ACTIVE
Category:Private Limited Company

JUNO LAW REDRESS LTD

CHARTERHOUSE II LINKS BUSINESS PARK, FORTRAN ROAD,CARDIFF,CF3 0LT

Number:09890888
Status:ACTIVE
Category:Private Limited Company

LEWIS BROWN HOMES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11610323
Status:ACTIVE
Category:Private Limited Company

SUPERCRUX LIMITED

10 AUDEN CLOSE,DERBY,DE65 5AG

Number:09956486
Status:ACTIVE
Category:Private Limited Company

TEMS DIAGNOSTICS LTD

59 EMSWORTH CRESCENT,WOLVERHAMPTON,WV9 5NT

Number:11957689
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source