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)
30 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
31 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 120
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 120
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
30 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 120
28 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jan 2014 CH01 Director's details changed for Miss Vicky Humberstone on 17 January 2014
14 Jan 2014 MR04 Satisfaction of charge 1 in full
24 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
25 Jul 2013 CH01 Director's details changed for Mrs Sonja De Wit Brown on 22 July 2013
18 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Jan 2013 CH01 Director's details changed for Miss Vicky Humberstone on 4 January 2013
30 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
13 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Dec 2011 AD01 Registered office address changed from the Square Farnley Otley West Yorkshire LS21 2QG on 16 December 2011
24 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
24 May 2011 CH01 Director's details changed for Mrs Sonja De Wit Brown on 24 May 2011
07 Oct 2010 TM01 Termination of appointment of Catherine Wormald as a director
07 Oct 2010 TM01 Termination of appointment of Colin Wormald as a director
07 Oct 2010 TM02 Termination of appointment of Catherine Wormald as a secretary