Advanced company searchLink opens in new window

IMPOWER HOLDINGS LIMITED

Company number 05532481

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)
07 Oct 2014 CH01 Director's details changed for Ms Amanda Jane Kelly on 1 December 2013
07 Oct 2014 CH01 Director's details changed for Miss Pamela Jane Lovelock on 1 December 2013
30 Sep 2014 AP01 Appointment of Ms Amanda Kelly as a director on 1 December 2013
30 Sep 2014 AP01 Appointment of Miss Pamela Jane Lovelock as a director on 1 December 2013
30 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 825,700
30 Dec 2013 AP03 Appointment of Miss Pamela Lovelock as a secretary
03 Dec 2013 AA Accounts for a small company made up to 31 March 2013
21 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
28 Nov 2012 AA Accounts for a small company made up to 31 March 2012
03 May 2012 AP01 Appointment of Mr Nicholas David Evans as a director
17 Apr 2012 SH08 Change of share class name or designation
17 Apr 2012 SH01 Statement of capital following an allotment of shares on 20 March 2012
  • GBP 825,600.00
17 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Feb 2012 AP01 Appointment of Mr Stephen Morris Jones as a director
06 Feb 2012 AP01 Appointment of Mr Adam Thomas Lury as a director
06 Feb 2012 AP01 Appointment of Mr Alex Simon Khaldi as a director
10 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
06 Dec 2011 AP01 Appointment of Mr Gavyn Davis as a director
07 Sep 2011 TM01 Termination of appointment of Eve Berry as a director
07 Sep 2011 TM02 Termination of appointment of Eve Berry as a secretary
31 May 2011 AA Accounts for a small company made up to 31 March 2011
21 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
08 Jul 2010 AA Accounts for a small company made up to 31 March 2010
21 Dec 2009 AR01 Annual return made up to 21 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Spencer John Banks Skinner on 20 December 2009