EUROPOWER NETWORKS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

20/02/2520 February 2025 Registered office address changed from 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom to 1st Floor 70 Jermyn Street London SW1Y 6NY on 2025-02-20

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

14/02/2414 February 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

21/09/2321 September 2023 Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 2023-09-21

View Document

29/06/2329 June 2023 Change of details for Trenport Investments Limited as a person with significant control on 2022-06-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

28/03/2328 March 2023

View Document

28/03/2328 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

28/03/2328 March 2023

View Document

28/03/2328 March 2023

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Appointment of Mr David Jonathan Farrant as a director on 2021-07-01

View Document

11/07/2111 July 2021 Termination of appointment of Selwyn Heycock as a director on 2021-06-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

12/03/2012 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

18/01/1918 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR RIGEL MOWATT

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 24/10/2017

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR SELWYN HEYCOCK

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED RICHARD JOHN HALL

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY PARSON

View Document

03/05/163 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 AUDITOR'S RESIGNATION

View Document

05/05/155 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 ARTICLES OF ASSOCIATION

View Document

09/05/149 May 2014 ALTER ARTICLES 01/05/2014

View Document

29/04/1429 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RIGEL KENT MOWATT / 07/04/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK HALL / 07/04/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN TUFNELL PARSON / 07/04/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 20 ST JAMES'S STREET LONDON SW1A 1ES

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY BROOMFIELD SECRETARIAL SERVICES LIMITED

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RIGEL KENT MOWATT / 01/10/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 01/10/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN TUFNELL PARSON / 01/10/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK HALL / 01/10/2009

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

19/05/0619 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS

View Document

01/07/051 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0520 June 2005 COMPANY NAME CHANGED FINLAW 486 LIMITED CERTIFICATE ISSUED ON 20/06/05

View Document

28/04/0528 April 2005 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