EMPOWERMENT PROGRAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-02-28

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

22/05/2322 May 2023 Director's details changed for Mrs Laura Elizabeth Ward on 2023-05-22

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

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

View Accounts

07/10/197 October 2019 CESSATION OF PHILIP THOMAS MCNAB AS A PSC

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCNAB

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR ANDROS THEODOROU

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

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

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MRS LAURA ELIZABETH WARD / 16/02/2018

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

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

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/05/166 May 2016 24/02/16 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 24/02/15 NO MEMBER LIST

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM BRACKENWOOD 110 ELEANOR ROAD PRENTON CHESHIRE CH43 7QS

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR JANEK MARTIN DUBICKI

View Document

08/04/148 April 2014 24/02/14 NO MEMBER LIST

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA BAXTER

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MCNAB / 05/04/2012

View Document

19/03/1319 March 2013 24/02/13 NO MEMBER LIST

View Document

24/02/1224 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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