EMPOWER GENERATION LTD
Status | ACTIVE |
Company No. | NI608112 |
Category | Private Limited Company |
Incorporated | 05 Jul 2011 |
Age | 12 years, 10 months, 27 days |
Jurisdiction | Northern Ireland |
SUMMARY
EMPOWER GENERATION LTD is an active private limited company with number NI608112. It was incorporated 12 years, 10 months, 27 days ago, on 05 July 2011. The company address is Wesler House Wesler House, Holywood, BT18 9DP, County Down.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 02 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 15 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 22 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Change person director company with change date
Date: 08 Dec 2020
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Mr Michael Denis Bambrick
Documents
Accounts with accounts type unaudited abridged
Date: 18 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 05 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Appoint person director company with name date
Date: 10 Jun 2020
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heather Jill Bambrick
Appointment date: 2019-08-01
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Sep 2018
Action Date: 12 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-12
Charge number: NI6081120001
Documents
Resolution
Date: 07 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type total exemption small
Date: 04 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Change person director company with change date
Date: 21 Aug 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr Michael Denis Bambrick
Documents
Appoint person director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Angus Spence Beck
Documents
Appoint person director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Donald Macdonald
Documents
Appoint person secretary company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Heather Jill Bambrick
Documents
Change registered office address company with date old address
Date: 24 Apr 2013
Action Date: 24 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-24
Old address: Pilot House 6 Pilots View Heron Road Belfast Co.Down BT3 9LE
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Change registered office address company with date old address
Date: 07 Oct 2011
Action Date: 07 Oct 2011
Category: Address
Type: AD01
Old address: Centre House 79 Chichester Street Belfast Antrim BT1 4JE Northern Ireland
Change date: 2011-10-07
Documents
Some Companies
ANIMALS AT HOME (EAST SUSSEX) LTD
46 MARLOW AVENUE,EASTBOURNE,BN22 8SJ
Number: | 08293162 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 GATEWAY MEWS,LONDON,N11 2UT
Number: | 02585132 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ELM ROAD,DUNMOW,CM6 1TL
Number: | 09188242 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITIGATION FUNDING AND INSURANCE SOLUTIONS LTD
DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 07669443 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIAN DEVELOPMENTS (INTERNATIONAL) LIMITED
BASSETTS POLE POLE POSITION,SUTTON COLDFIELD,B75 5SA
Number: | 04947302 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART HOUSE C2 WINDSOR PLACE,CRAWLEY,RH10 9TF
Number: | 05553431 |
Status: | ACTIVE |
Category: | Private Limited Company |