Confirmation statement. Statement with no updates. |
2024-03-05 |
View Report |
Accounts. Accounts type micro entity. |
2023-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-13 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-23 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-25 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-22 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-30 |
View Report |
Officers. Change date: 2020-02-01. Officer name: Mr Keith Andrew Boxer. |
2020-02-26 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-26 |
View Report |
Officers. Officer name: Mrs Anna Boxer. Appointment date: 2019-04-06. |
2020-02-26 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-20 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-23 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-28 |
View Report |
Address. Change date: 2016-04-19. Old address: 3 Minshull Street Knutsford Cheshire WA16 6HG. New address: Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD. |
2016-04-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-25 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-28 |
View Report |
Officers. Officer name: Anna Boxer. |
2013-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-14 |
View Report |
Officers. Officer name: Keith Boxer. Change date: 2010-02-12. |
2010-04-14 |
View Report |
Change of name. Description: Company name changed ownpower LIMITED\certificate issued on 09/01/10. |
2010-01-09 |
View Report |
Change of name. Change of name notice. |
2010-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-06 |
View Report |
Change of name. Description: Company name changed opuk LIMITED\certificate issued on 21/07/09. |
2009-07-17 |
View Report |
Annual return. Legacy. |
2009-05-19 |
View Report |
Officers. Description: Director appointed keith boxer. |
2008-03-13 |
View Report |
Officers. Description: Secretary appointed anna boxer. |
2008-03-13 |
View Report |
Officers. Description: Secretary resigned. |
2008-02-14 |
View Report |
Officers. Description: Director resigned. |
2008-02-14 |
View Report |
Incorporation. Incorporation company. |
2008-02-12 |
View Report |