EMPOWERED SOLUTIONS LIMITED - History of Changes


DateDescription
2023-09-27 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-08-22 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00010430
2023-08-07 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2023:LIQ. CASE NO.1
2022-08-07 delete address 9B CHARTER POINT WAY ASHBY-DE-LA-ZOUCH ENGLAND LE65 1NF
2022-08-07 insert address WILSON FIELD LIMITED THE MANOR HOUSE SHEFFIELD S11 9PS
2022-08-07 update company_status Active => Liquidation
2022-08-07 update registered_address
2022-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2022 FROM 9B CHARTER POINT WAY ASHBY-DE-LA-ZOUCH LE65 1NF ENGLAND
2022-07-14 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-07-14 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-07-14 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-01-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2021-12-23 update statutory_documents SAIL ADDRESS CHANGED FROM: 2 ALICE GARDENS WHETSTONE LEICESTER LE8 6WH ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-02-07 delete address 4 CHARTER POINT WAY ASHBY-DE-LA-ZOUCH ENGLAND LE65 1NF
2020-02-07 insert address 9B CHARTER POINT WAY ASHBY-DE-LA-ZOUCH ENGLAND LE65 1NF
2020-02-07 update account_ref_day 31 => 30
2020-02-07 update account_ref_month 5 => 11
2020-02-07 update accounts_next_due_date 2020-02-29 => 2020-08-31
2020-02-07 update registered_address
2020-01-29 update statutory_documents PREVEXT FROM 31/05/2019 TO 30/11/2019
2020-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 4 CHARTER POINT WAY ASHBY-DE-LA-ZOUCH LE65 1NF ENGLAND
2019-06-20 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-06-20 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2019-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-08-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-08-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-07-07 delete address THE OLD SCHOOL HOUSE TAMWORTH ROAD LONG EATON NOTTINGHAM ENGLAND NG10 1BE
2018-07-07 insert address 4 CHARTER POINT WAY ASHBY-DE-LA-ZOUCH ENGLAND LE65 1NF
2018-07-07 update registered_address
2018-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2018 FROM THE OLD SCHOOL HOUSE TAMWORTH ROAD LONG EATON NOTTINGHAM NG10 1BE ENGLAND
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-05-12 update statutory_documents DISS40 (DISS40(SOAD))
2018-05-08 update statutory_documents FIRST GAZETTE
2017-05-31 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE DICKINSON
2017-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANN DICKINSON / 16/05/2017
2017-05-07 delete address CARIOCCA BUSINESS PARK 2 SAWLEY ROAD, SUITE 72 MANCHESTER. M40 8BB
2017-05-07 insert address THE OLD SCHOOL HOUSE TAMWORTH ROAD LONG EATON NOTTINGHAM ENGLAND NG10 1BE
2017-05-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-05-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-05-07 update registered_address
2017-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2017 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD, SUITE 72 MANCHESTER. M40 8BB
2017-04-10 update statutory_documents DIRECTOR APPOINTED MR ANTHONY NORMAN DICKINSON
2016-07-07 update returns_last_madeup_date 2015-05-15 => 2016-05-15
2016-07-07 update returns_next_due_date 2016-06-12 => 2017-06-12
2016-06-17 update statutory_documents 15/05/16 FULL LIST
2016-03-10 update account_category TOTAL EXEMPTION SMALL => null
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-07-07 update returns_last_madeup_date 2014-05-15 => 2015-05-15
2015-07-07 update returns_next_due_date 2015-06-12 => 2016-06-12
2015-06-11 update statutory_documents 15/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-15 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2013-05-31
2014-10-07 update accounts_next_due_date 2014-02-15 => 2015-02-28
2014-09-05 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address CARIOCCA BUSINESS PARK 2 SAWLEY ROAD, SUITE 72 MANCHESTER. ENGLAND M40 8BB
2014-07-07 insert address CARIOCCA BUSINESS PARK 2 SAWLEY ROAD, SUITE 72 MANCHESTER. M40 8BB
2014-07-07 update company_status Active - Proposal to Strike off => Active
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-15 => 2014-05-15
2014-07-07 update returns_next_due_date 2014-06-12 => 2015-06-12
2014-06-30 update statutory_documents SAIL ADDRESS CREATED
2014-06-30 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-06-30 update statutory_documents 15/05/14 FULL LIST
2014-06-25 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-07 update company_status Active => Active - Proposal to Strike off
2014-05-20 update statutory_documents FIRST GAZETTE
2013-07-01 insert sic_code 61900 - Other telecommunications activities
2013-07-01 insert sic_code 62020 - Information technology consultancy activities
2013-07-01 insert sic_code 62090 - Other information technology service activities
2013-07-01 insert sic_code 63990 - Other information service activities n.e.c.
2013-07-01 update returns_last_madeup_date null => 2013-05-15
2013-07-01 update returns_next_due_date 2013-06-12 => 2014-06-12
2013-06-13 update statutory_documents 15/05/13 FULL LIST
2012-05-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION