EMPOWER CONTROL SYSTEMS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/01/2212 January 2022 Cessation of Tracey Kierman as a person with significant control on 2021-12-01

View Document

12/01/2212 January 2022 Notification of a person with significant control statement

View Document

12/01/2212 January 2022 Cessation of Christopher John Bottomley as a person with significant control on 2021-12-01

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

24/06/1924 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

22/08/1822 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY KIERMAN

View Document

09/01/189 January 2018 CESSATION OF JASON GUSTAV KIERMAN AS A PSC

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/11/1025 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/12/091 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/031 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 7 SOUTH BRINK WISBECH CAMBRIDGESHIRE PE13 1JB

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 28/02/98

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

21/11/9621 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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