Advanced company searchLink opens in new window

EMPOWERED SYSTEMS, LTD

Company number 13416888

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)
13 May 2024 CH01 Director's details changed for Vincent Celestino on 9 May 2024
23 Apr 2024 AP01 Appointment of Vincent Celestino as a director on 23 April 2024
29 Mar 2024 TM01 Termination of appointment of Jamie March as a director on 29 March 2024
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
22 Aug 2023 TM01 Termination of appointment of John Adrian Moorefield as a director on 21 August 2023
22 Aug 2023 AP02 Appointment of Ten Oaks Management, Llc as a director on 21 August 2023
10 Aug 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
12 Apr 2023 AA Accounts for a dormant company made up to 30 November 2021
10 Feb 2023 AA01 Current accounting period shortened from 31 May 2022 to 30 November 2021
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
25 Apr 2022 TM01 Termination of appointment of Dan Philip Frossling as a director on 21 April 2022
25 Apr 2022 AP01 Appointment of Jamie March as a director on 21 April 2022
23 Mar 2022 TM01 Termination of appointment of Ten Oaks Management, Llc as a director on 22 March 2022
11 Mar 2022 AP01 Appointment of Dan Philip Frossling as a director on 9 March 2022
09 Mar 2022 AP02 Appointment of Ten Oaks Management, Llc as a director on 9 March 2022
19 Oct 2021 CERTNM Company name changed connected risk solutions (uk), LTD\certificate issued on 19/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-18
21 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-21
23 Jun 2021 TM02 Termination of appointment of John Curtis Griner as a secretary on 22 June 2021
18 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-16
18 Jun 2021 AP04 Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 28 May 2021
18 Jun 2021 AD01 Registered office address changed from C/O Ten Oaks Management 275 New North Road Islington Suite 1298 London N1 7AA United Kingdom to C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Suite 4Cl London EC3N 3AX on 18 June 2021
24 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted