Advanced company searchLink opens in new window

EMPOWER SUPPORT LTD

Company number 12053569

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)
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Feb 2024 AP03 Appointment of Mrs Emily Fender-Davies as a secretary on 13 February 2024
25 Jan 2024 PSC01 Notification of Helen Fender as a person with significant control on 25 January 2024
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
02 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
05 Sep 2022 CH01 Director's details changed for Miss Catherine Mary Mcandrew on 5 September 2022
01 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
11 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
07 Jul 2021 PSC04 Change of details for Miss Catherine Mary Mcandrew as a person with significant control on 6 July 2021
07 Jul 2021 CH01 Director's details changed for Miss Catherine Mary Mcandrew on 6 July 2021
21 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
27 Jul 2020 PSC01 Notification of Catherine Mary Mcandrew as a person with significant control on 27 July 2020
23 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 December 2019
  • GBP 4
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 7 December 2019
  • GBP 8
06 Apr 2020 AD01 Registered office address changed from 71 Back Room Office 71 Mansel Street Swansea SA1 5TN United Kingdom to 71 Mansel Street Swansea SA1 5TN on 6 April 2020
03 Apr 2020 AD01 Registered office address changed from 10 Ramsden Road Clydach Swansea SA6 5DZ Wales to 71 Back Room Office 71 Mansel Street Swansea SA1 5TN on 3 April 2020
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 23/07/2020
06 Dec 2019 PSC07 Cessation of Emily Fender as a person with significant control on 3 December 2019
06 Dec 2019 TM01 Termination of appointment of Emily Fender as a director on 3 December 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
04 Oct 2019 AP01 Appointment of Mr Scott Andrew Davies as a director on 1 October 2019