Advanced company searchLink opens in new window

VOICEPOWER LIMITED

Company number 02821016

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)
09 Oct 2024 AA Unaudited abridged accounts made up to 30 June 2024
13 Sep 2024 CS01 Confirmation statement made on 21 July 2024 with updates
30 Aug 2024 PSC01 Notification of Vicky Humberstone as a person with significant control on 30 June 2024
29 Aug 2024 PSC02 Notification of Voicepower Consulting Ltd as a person with significant control on 30 June 2024
29 Aug 2024 PSC07 Cessation of Voice Power (Holdings) Ltd as a person with significant control on 30 June 2024
03 Oct 2023 AA Unaudited abridged accounts made up to 30 June 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
20 Jan 2023 PSC05 Change of details for Voice Power (Holdings) Ltd as a person with significant control on 20 January 2023
20 Jan 2023 AD01 Registered office address changed from 21 North Park Road Harrogate HG1 5PD England to 31 Castle View Witton Le Wear Bishop Auckland DL14 0DH on 20 January 2023
10 Jan 2023 CH01 Director's details changed for Miss Vicky Humberstone on 1 January 2023
01 Nov 2022 AA Unaudited abridged accounts made up to 30 June 2022
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
22 Sep 2022 TM01 Termination of appointment of Sonja De Wit Brown as a director on 31 August 2022
22 Sep 2022 TM02 Termination of appointment of Sonja De Wit Brown as a secretary on 31 August 2022
26 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
10 Sep 2021 AA Unaudited abridged accounts made up to 30 June 2021
19 Jul 2021 CH01 Director's details changed for Mrs Vicky Humberstone on 11 July 2021
27 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
13 Jan 2021 AD01 Registered office address changed from 3 Hornbeam Square South Hornbeam Park Harrogate North Yorkshire HG2 8NB to 21 North Park Road Harrogate HG1 5PD on 13 January 2021
02 Oct 2020 AA Unaudited abridged accounts made up to 30 June 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
26 Sep 2019 AA Unaudited abridged accounts made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 30 June 2018