EMPOWER AV SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Micro company accounts made up to 2024-05-31 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
22/01/2422 January 2024 | Registered office address changed from C/O Anglo Dutch 52a Western Road Tring HP23 4BB England to The Counting House 9 High Street Tring Hertfordshire HP23 5TE on 2024-01-22 |
30/05/2330 May 2023 | Micro company accounts made up to 2022-05-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
10/01/2010 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
19/12/1919 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 067239090001 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
16/03/1816 March 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/04/1725 April 2017 | REGISTERED OFFICE CHANGED ON 25/04/2017 FROM C/O C/O ANGLO DUTCH LTD 28 GAMNEL TRING HERTFORDSHIRE HP23 4JL |
24/02/1724 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/01/1619 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
11/11/1511 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/11/1418 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
18/11/1418 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD VERNEY / 18/11/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/11/137 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/11/121 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/11/1111 November 2011 | APPOINTMENT TERMINATED, DIRECTOR LIAM NUGENT |
11/11/1111 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/12/101 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM BARRY NUGENT / 01/10/2010 |
01/12/101 December 2010 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 4 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7LY UNITED KINGDOM |
01/12/101 December 2010 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM C/O C/O ANGLO DUTCH LTD 28 GAMNEL TRING HERTFORDSHIRE HP23 4JL UNITED KINGDOM |
01/12/101 December 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/03/1012 March 2010 | DIRECTOR APPOINTED PAUL VERNEY |
12/03/1012 March 2010 | PREVSHO FROM 31/10/2009 TO 31/05/2009 |
26/11/0926 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
23/02/0923 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM NUGENT / 18/11/2008 |
15/10/0815 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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