Advanced company searchLink opens in new window

EMPOWER ENERGY LIMITED

Company number 07343391

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)
12 Jun 2025 CS01 Confirmation statement made on 31 May 2025 with updates
12 Jun 2025 CH01 Director's details changed for Mr. Ryan Mcshea on 29 October 2024
12 Jun 2025 CH01 Director's details changed for Mr. Ryan Mcshea on 29 January 2025
19 Mar 2025 AA Total exemption full accounts made up to 31 December 2024
11 Mar 2025 AP01 Appointment of Carl Hogg as a director on 7 March 2025
22 Jan 2025 AA01 Previous accounting period shortened from 31 August 2025 to 31 December 2024
21 Jan 2025 AA Total exemption full accounts made up to 31 August 2024
04 Nov 2024 AD01 Registered office address changed from Forest Links Road Ferndown Dorset BH22 9PH England to Good Energy Monkton Park Offices Monkton Park Chippenham SN15 1GH on 4 November 2024
01 Nov 2024 PSC07 Cessation of Ryan Mcshea as a person with significant control on 29 October 2024
01 Nov 2024 PSC02 Notification of Good Energy Group Plc as a person with significant control on 29 October 2024
01 Nov 2024 TM02 Termination of appointment of Bh21 Ltd as a secretary on 29 October 2024
01 Nov 2024 AP01 Appointment of Mr Nigel David Pocklington as a director on 29 October 2024
01 Nov 2024 AP01 Appointment of Mr Rupert Douglas Sanderson as a director on 29 October 2024
01 Nov 2024 AP01 Appointment of Mrs Francoise Woodward as a director on 29 October 2024
29 Aug 2024 MR04 Satisfaction of charge 073433910002 in full
29 Aug 2024 MR04 Satisfaction of charge 073433910003 in full
15 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with updates
09 May 2024 AAMD Amended total exemption full accounts made up to 31 August 2023
20 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
19 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Ratiied by the members the company 01/02/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Feb 2024 MA Memorandum and Articles of Association
02 Aug 2023 CH04 Secretary's details changed for Bh21 Ltd on 28 July 2023
02 Aug 2023 AD01 Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2 August 2023
02 Aug 2023 CH01 Director's details changed for Mr. Ryan Mcshea on 26 July 2023