EMPOWERING TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/05/255 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-06-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-03 with updates |
10/05/2410 May 2024 | Change of details for Mr Gary Pettengell as a person with significant control on 2024-05-01 |
10/05/2410 May 2024 | Secretary's details changed for Sarah Pettengell on 2024-05-01 |
10/05/2410 May 2024 | Director's details changed for Mr Gary Pettengell on 2024-05-01 |
10/05/2410 May 2024 | Change of details for Mrs Sarah Pettengell as a person with significant control on 2024-05-01 |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-03 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-03 with updates |
02/03/222 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Statement of capital following an allotment of shares on 2021-05-27 |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
04/03/204 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/10/193 October 2019 | 16/08/19 STATEMENT OF CAPITAL GBP 3 |
03/09/193 September 2019 | 16/08/2019 |
03/09/193 September 2019 | ARTICLES OF ASSOCIATION |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
29/01/1929 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 062361820003 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/06/181 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 062361820002 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
08/01/188 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062361820001 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
25/03/1725 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
07/01/177 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062361820001 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/05/1622 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
30/03/1630 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
22/09/1522 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PETTENGAL / 22/09/2015 |
22/09/1522 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / SARAH PETTENGAL / 22/09/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/05/1531 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
31/03/1531 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/06/145 June 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/01/1414 January 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/01/1414 January 2014 | COMPANY NAME CHANGED MACHINEGUARD-UK LTD CERTIFICATE ISSUED ON 14/01/14 |
12/07/1312 July 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/05/1215 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/05/115 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PETTENGAL / 01/10/2009 |
11/05/1011 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/01/0930 January 2009 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 47 ROWAN WAY LOWESTOFT SUFFOLK NR33 8PS |
23/09/0823 September 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | PREVEXT FROM 31/05/2008 TO 30/06/2008 |
10/07/0710 July 2007 | COMPANY NAME CHANGED GARY PETTENGAL LTD CERTIFICATE ISSUED ON 10/07/07 |
03/05/073 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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