EMPOWER DYNAMICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/02/258 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

08/02/258 February 2025 Register inspection address has been changed from 152 Hawthorn Way Lindford Bordon GU35 0RB England to 5 Home Meade Newport PO30 2AR

View Document

19/10/2419 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

07/02/247 February 2024 Change of details for Mr Christopher Barker as a person with significant control on 2023-10-06

View Document

07/02/247 February 2024 Director's details changed for Mr Christopher Barker on 2023-10-06

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Registered office address changed from 152 Hawthorn Way Lindford Bordon GU35 0RB England to 5 Home Meade Newport Isle of Wight PO30 2AR on 2024-01-25

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

24/02/2224 February 2022 Registered office address changed from Lcp Accounting, 16a the Parade Reading Road Yateley Hampshire GU46 7UN England to 152 Hawthorn Way Lindford Bordon GU35 0RB on 2022-02-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

08/06/218 June 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/212 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 APPLICATION FOR STRIKING-OFF

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARKER / 19/02/2020

View Document

19/02/2019 February 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 272 NINE MILE RIDE FINCHAMPSTEAD WOKINGHAM RG40 3NT ENGLAND

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

26/01/1726 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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