M-POWER ACTIVITY SERVICES LIMITED

04415119
SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK SUTTON WEAVER RUNCORN WA7 3EH

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 9 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 accounts Annual Accounts 9 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 9 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 9 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 9 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2018 accounts Annual Accounts 10 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 10 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Nov 2016 accounts Annual Accounts 7 Buy now
10 May 2016 annual-return Annual Return 6 Buy now
10 May 2016 officers Change of particulars for director (Mr John Paul Dixon) 2 Buy now
01 Dec 2015 accounts Annual Accounts 7 Buy now
20 May 2015 officers Termination of appointment of director (Tamzin Marie Dixon) 1 Buy now
12 May 2015 annual-return Annual Return 7 Buy now
20 Apr 2015 officers Termination of appointment of secretary (Ann Murray) 1 Buy now
20 Apr 2015 officers Appointment of director (Mrs Tamzin Marie Dixon) 2 Buy now
20 Apr 2015 officers Termination of appointment of secretary (Ann Murray) 1 Buy now
14 Apr 2015 officers Termination of appointment of director (Andrew John Murray) 1 Buy now
14 Apr 2015 officers Termination of appointment of director (Ann Murray) 1 Buy now
12 Nov 2014 accounts Annual Accounts 7 Buy now
28 Apr 2014 annual-return Annual Return 6 Buy now
18 Dec 2013 resolution Resolution 2 Buy now
14 Nov 2013 capital Return of Allotment of shares 6 Buy now
10 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2013 accounts Annual Accounts 7 Buy now
18 Apr 2013 annual-return Annual Return 6 Buy now
23 Oct 2012 accounts Annual Accounts 7 Buy now
02 May 2012 annual-return Annual Return 6 Buy now
24 Oct 2011 accounts Annual Accounts 7 Buy now
15 Apr 2011 annual-return Annual Return 6 Buy now
02 Dec 2010 accounts Annual Accounts 7 Buy now
15 Apr 2010 annual-return Annual Return 5 Buy now
04 Dec 2009 accounts Annual Accounts 7 Buy now
05 May 2009 annual-return Return made up to 11/04/09; full list of members 4 Buy now
05 Mar 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
20 Oct 2008 accounts Annual Accounts 6 Buy now
15 Apr 2008 annual-return Return made up to 11/04/08; full list of members 4 Buy now
15 Apr 2008 address Registered office changed on 15/04/2008 from 57 waterloo centre waterloo road widnes WA8 0PR 1 Buy now
15 Apr 2008 officers Director's change of particulars / john dixon / 15/04/2008 2 Buy now
15 Apr 2008 officers Director's change of particulars / andrew murray / 15/04/2008 1 Buy now
05 Nov 2007 accounts Annual Accounts 5 Buy now
15 May 2007 annual-return Return made up to 11/04/07; no change of members 7 Buy now
05 Sep 2006 accounts Annual Accounts 6 Buy now
25 May 2006 annual-return Return made up to 11/04/06; full list of members 7 Buy now
31 Oct 2005 accounts Annual Accounts 6 Buy now
20 Jun 2005 annual-return Return made up to 11/04/05; full list of members 7 Buy now
24 Mar 2005 address Registered office changed on 24/03/05 from: unit F12 waterloo business centre, waterloo road widnes cheshire WA8 0PR 1 Buy now
27 Oct 2004 accounts Annual Accounts 6 Buy now
10 May 2004 annual-return Return made up to 11/04/04; full list of members 7 Buy now
22 Oct 2003 accounts Annual Accounts 5 Buy now
17 Jun 2003 address Registered office changed on 17/06/03 from: 29 ash road cuddington cheshire CW8 2NY 1 Buy now
16 May 2003 annual-return Return made up to 11/04/03; full list of members 7 Buy now
16 May 2003 capital Ad 11/04/02--------- £ si 1@1=1 £ ic 2/3 2 Buy now
15 May 2002 officers New director appointed 1 Buy now
05 May 2002 officers New director appointed 2 Buy now
05 May 2002 officers New secretary appointed 2 Buy now
05 May 2002 officers New director appointed 1 Buy now
19 Apr 2002 address Registered office changed on 19/04/02 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
19 Apr 2002 officers Secretary resigned 1 Buy now
19 Apr 2002 officers Director resigned 1 Buy now
11 Apr 2002 incorporation Incorporation Company 15 Buy now