EMPOWERED SYSTEMS LIMITED

Company Documents

DateDescription
21/03/1721 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/01/176 January 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/12/1620 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/167 December 2016 APPLICATION FOR STRIKING-OFF

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

23/05/1623 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

23/05/1623 May 2016 ADOPT ARTICLES 12/05/2016

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED JUSTIN SCOTT

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR DAVID MARTIN MITCHLEY

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOUGHNAN

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM
128 CHEAPSIDE
LONDON
EC2V 6BT

View Document

22/10/1522 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK LOUGHNAN / 15/08/2014

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

25/03/1425 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED ANTHONY MARK LOUGHNAN

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ADAM SIDWELL / 07/12/2010

View Document

17/10/1117 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ADAM SIDWELL / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SKINNER WILSON / 01/10/2009

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY NIGEL MEE

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/09 FROM: GISTERED OFFICE CHANGED ON 16/09/2009 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 COMPANY NAME CHANGED THOUGHTWEB FINANCIAL LTD. CERTIFICATE ISSUED ON 01/03/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: G OFFICE CHANGED 31/10/03 EXCHANGE HOUSE HINDHEAD ROAD HINDHEAD SURREY GU26 6AA

View Document

31/10/0331 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 REGISTERED OFFICE CHANGED ON 26/10/02 FROM: G OFFICE CHANGED 26/10/02 20 FREESCHOOL LANE LEICESTER LE1 4FY

View Document

26/10/0226 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

26/10/0226 October 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 COMPANY NAME CHANGED ICRM LTD. CERTIFICATE ISSUED ON 04/07/02

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 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