About

Registered Number: 02867422
Date of Incorporation: 29/10/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: 50 Woodstock Road, Redland, Bristol, BS6 7EP

 

Founded in 1993, Empire Consultants Services Ltd have registered office in Bristol, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Paul Richard 29 October 1993 24 September 2007 1
ROSSINGTON, Bruce Christopher 16 July 1997 04 August 1999 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 24 April 2019
PSC04 - N/A 24 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 14 November 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 29 August 2014
SH08 - Notice of name or other designation of class of shares 17 January 2014
AA01 - Change of accounting reference date 15 January 2014
AR01 - Annual Return 30 October 2013
AD01 - Change of registered office address 15 May 2013
CH03 - Change of particulars for secretary 15 May 2013
CH01 - Change of particulars for director 15 May 2013
CERTNM - Change of name certificate 06 March 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 01 November 2012
AA - Annual Accounts 18 December 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 07 December 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 13 November 2001
287 - Change in situation or address of Registered Office 05 April 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 09 November 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 11 August 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 17 December 1996
363s - Annual Return 06 November 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 22 August 1995
MISC - Miscellaneous document 28 February 1995
363s - Annual Return 28 February 1995
287 - Change in situation or address of Registered Office 15 February 1995
288 - N/A 20 February 1994
288 - N/A 20 February 1994
288 - N/A 20 February 1994
287 - Change in situation or address of Registered Office 20 February 1994
NEWINC - New incorporation documents 29 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.