- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
28 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
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 |