DESIGNPOWER LIMITED
Status | ACTIVE |
Company No. | 06273141 |
Category | Private Limited Company |
Incorporated | 07 Jun 2007 |
Age | 16 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
DESIGNPOWER LIMITED is an active private limited company with number 06273141. It was incorporated 16 years, 11 months, 26 days ago, on 07 June 2007. The company address is The Retreat The Retreat, Woodford Green, IG8 8EY, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 29 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-29
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 29 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-29
Documents
Notification of a person with significant control
Date: 16 Jun 2022
Action Date: 30 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-30
Psc name: Daniel Brower
Documents
Cessation of a person with significant control
Date: 16 Jun 2022
Action Date: 30 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Becky Brower
Cessation date: 2019-06-30
Documents
Termination director company with name termination date
Date: 16 Jun 2022
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-30
Officer name: Rebecca Brower
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 29 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-29
Documents
Confirmation statement with no updates
Date: 06 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Termination director company
Date: 14 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Confirmation statement with updates
Date: 13 Jul 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 29 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-29
Documents
Termination secretary company with name termination date
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-14
Officer name: Scaleable Solutions Limited
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Change account reference date company previous shortened
Date: 28 Mar 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-06-29
Documents
Change person director company with change date
Date: 05 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rebecca Brower
Change date: 2018-07-04
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Change person director company with change date
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Aron Brower
Change date: 2018-07-04
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous shortened
Date: 23 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-12-31
Documents
Change account reference date company current extended
Date: 12 Nov 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Brower
Documents
Change corporate secretary company with change date
Date: 09 Aug 2013
Action Date: 07 Aug 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-08-07
Officer name: Scaleable Solutions Limited
Documents
Change registered office address company with date old address
Date: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Address
Type: AD01
Old address: 158 Hermon Hill South Woodford London E18 1QH
Change date: 2013-08-09
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Gazette filings brought up to date
Date: 13 Oct 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 07 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-07
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 06/08/07 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL
Documents
Some Companies
Number: | CE014784 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
44 EDGE STREET,MANCHESTER,M4 1HN
Number: | 10394462 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 CHURCH STREET,BIRMINGHAM,B3 2DP
Number: | 11570571 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASHIRE MECHANICAL SERVICES LTD
THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG
Number: | 04235520 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 MEADOW CLOSE,KETTERING,NN14 1JY
Number: | 11835373 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KING'S PARADE ASKEW ROAD,LONDON,W12 9BA
Number: | 10987015 |
Status: | ACTIVE |
Category: | Private Limited Company |