OBJECTPOWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

25/07/2525 July 2025 NewChange of details for Andrew Francis as a person with significant control on 2025-07-24

View Document

25/07/2525 July 2025 NewAppointment of Mrs Lisa Francis as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewNotification of Lisa Francis as a person with significant control on 2025-07-24

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CESSATION OF LISA FRANCIS AS A PSC

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / ANDREW FRANCIS / 12/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/08/1116 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS / 01/10/2009

View Document

13/08/1013 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 30/09/07 PARTIAL EXEMPTION

View Document

16/08/0716 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX BN1 1JB

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

19/11/9819 November 1998 EXEMPTION FROM APPOINTING AUDITORS 04/11/98

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 EXEMPTION FROM APPOINTING AUDITORS 04/05/98

View Document

11/05/9811 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

30/12/9730 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9728 August 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 EXEMPTION FROM APPOINTING AUDITORS 05/12/96

View Document

30/12/9630 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

30/08/9430 August 1994 REGISTERED OFFICE CHANGED ON 30/08/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

30/08/9430 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 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