EMPOWER BUILDING SOLUTIONS LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Change of details for Mr Fillyphe Allan Teodoro as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Registered office address changed from 21B Sangley Road London SE25 6QT England to 18 Rathbone Crescent Horley RH6 8TR on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mrs Heloise Helena Rodrigues on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mr Fillyphe Allan Teodoro on 2025-02-28

View Document

28/02/2528 February 2025 Change of details for Mrs Heloise Helena Rodrigues as a person with significant control on 2025-02-28

View Document

09/11/249 November 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/11/2130 November 2021 Amended accounts made up to 2020-09-30

View Document

30/11/2130 November 2021 Amended accounts made up to 2019-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FILLYPHE ALLAN TEODORO / 22/04/2020

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR FILLYPHE ALLAN TEODORO / 22/04/2020

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 4C PROBYN ROAD LONDON SW2 3LH ENGLAND

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MISS HELOISE HELENA RODRIGUES / 31/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELOISE HELENA RODRIGUES / 31/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

03/09/183 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information