- Company Overview for VOICEPOWER LIMITED (02821016)
- Filing history for VOICEPOWER LIMITED (02821016)
- People for VOICEPOWER LIMITED (02821016)
- Charges for VOICEPOWER LIMITED (02821016)
- More for VOICEPOWER LIMITED (02821016)
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 |