EMPOWER TRAINING & DEVELOPMENT C.I.C.

Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

18/12/2318 December 2023 Amended micro company accounts made up to 2023-03-31

View Document

09/12/239 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

16/06/1816 June 2018 APPOINTMENT TERMINATED, SECRETARY EDWARD MEREDITH

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 05/07/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/07/1412 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/10/1231 October 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

22/06/1222 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/01/118 January 2011 Registered office address changed from , 66 Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6LZ on 2011-01-08

View Document

08/01/118 January 2011 REGISTERED OFFICE CHANGED ON 08/01/2011 FROM 66 MILLFIELD LANE NETHER POPPLETON YORK NORTH YORKSHIRE YO26 6LZ

View Document

09/09/109 September 2010 COMPANY NAME CHANGED EMPOWER TRAINING AND DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 09/09/10

View Document

09/09/109 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/109 September 2010 CONVERSION TO A CIC

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATALINA BERTA QUIROZ NINO / 20/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET ELLEN MEREDITH / 20/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/08/0328 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/035 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

20/06/0120 June 2001 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