Advanced company searchLink opens in new window

EMPOWER INTEGRATED SOLUTIONS LTD

Company number 05866890

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
04 Apr 2024 AA Micro company accounts made up to 30 November 2023
07 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
31 May 2023 AA Accounts for a dormant company made up to 30 November 2022
01 Aug 2022 AA Micro company accounts made up to 30 November 2021
01 Aug 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
04 Dec 2021 CH01 Director's details changed for Mr Costin Razvan Curuia on 2 December 2021
04 Dec 2021 CH01 Director's details changed for Mrs Judi Helen Alexander-Castille Curuia on 2 December 2021
04 Dec 2021 PSC04 Change of details for Mrs Judi Helen Alexander-Castille Curuia as a person with significant control on 2 December 2021
03 Aug 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
02 Jun 2021 AA Accounts for a dormant company made up to 30 November 2020
29 Oct 2020 AA Micro company accounts made up to 30 November 2019
17 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
08 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
08 Oct 2018 AD01 Registered office address changed from 7 Sp Consultancy Llp Sutton Heights Maidstone Kent England to 7 Sp Consultancy Llp Sutton Heights Maidstone Kent ME15 8SF on 8 October 2018
08 Oct 2018 AD01 Registered office address changed from 7 Sp Consultancy Llp Sutton Heights Maidstone Kent ME15 8SR England to 7 Sp Consultancy Llp Sutton Heights Maidstone Kent on 8 October 2018
07 Oct 2018 PSC04 Change of details for Mrs Judi Helen Alexander-Castille Curuia as a person with significant control on 1 October 2018
07 Oct 2018 CH01 Director's details changed for Mr Costin Razvan Curuia on 1 October 2018
07 Oct 2018 CH01 Director's details changed for Mrs Judi Helen Alexander-Castille Curuia on 1 October 2018
14 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
09 Feb 2018 AD01 Registered office address changed from C/O Sp Consultancy Llp 29 Howlsmere Close Halling Rochester Kent ME2 1NF England to 7 Sp Consultancy Llp Sutton Heights Maidstone Kent ME15 8SR on 9 February 2018
10 Dec 2017 AA Total exemption full accounts made up to 30 November 2017
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates