MPOWER TRAINING SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Liquidators' statement of receipts and payments to 2024-09-26 |
10/05/2410 May 2024 | Notice to Registrar of Companies of Notice of disclaimer |
01/03/241 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
21/11/2321 November 2023 | Statement of affairs |
11/10/2311 October 2023 | Resolutions |
11/10/2311 October 2023 | Registered office address changed from 114 - 116 Brooker Road Waltham Abbey EN9 1JH England to C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF on 2023-10-11 |
11/10/2311 October 2023 | Appointment of a voluntary liquidator |
11/10/2311 October 2023 | Resolutions |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-06-30 |
27/03/2327 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
21/02/2321 February 2023 | Registered office address changed from 115B Brooker Road Brooker Road Waltham Abbey EN9 1JH England to 114 - 116 Brooker Road Waltham Abbey EN9 1JH on 2023-02-21 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/02/2219 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
18/02/2218 February 2022 | Termination of appointment of Jared Ackerman as a director on 2022-02-14 |
18/02/2218 February 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 115B Brooker Road Brooker Road Waltham Abbey EN9 1JH on 2022-02-18 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/06/2111 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
29/04/2129 April 2021 | APPOINTMENT TERMINATED, DIRECTOR SHELLEY WYLDS |
29/04/2129 April 2021 | DIRECTOR APPOINTED MR JARED ACKERMAN |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/04/1915 April 2019 | DIRECTOR APPOINTED MRS SHELLEY DIANE WYLDS |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047951010003 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/07/1618 July 2016 | APPOINTMENT TERMINATED, SECRETARY GILLIAN PALMER |
18/07/1618 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/08/1514 August 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 84 ALDERMANS HILL PALMERS GREEN LONDON N13 4PP |
13/10/1413 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/09/148 September 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/09/1214 September 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
10/07/1210 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM FIRST FLOOR 428 GREEN LANES PALMERS GREEN LONDON N13 5XG |
29/04/1129 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAMBERT / 11/06/2010 |
05/10/105 October 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
07/09/107 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/08/1017 August 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAMBERT |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 152 BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1JH |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
19/06/0819 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/08/0731 August 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
13/04/0713 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
17/08/0617 August 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | NEW SECRETARY APPOINTED |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/02/068 February 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/09/0521 September 2005 | NEW DIRECTOR APPOINTED |
27/07/0527 July 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/02/0522 February 2005 | NEW SECRETARY APPOINTED |
18/02/0518 February 2005 | REGISTERED OFFICE CHANGED ON 18/02/05 FROM: UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB |
22/06/0422 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
08/06/048 June 2004 | REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA |
01/12/031 December 2003 | NEW DIRECTOR APPOINTED |
01/12/031 December 2003 | NEW DIRECTOR APPOINTED |
19/11/0319 November 2003 | DIRECTOR RESIGNED |
11/06/0311 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MPOWER TRAINING SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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