EUROPOWER NETWORKS LIMITED

05438383
1ST FLOOR 70 JERMYN STREET LONDON ENGLAND SW1Y 6NY

Documents

Documents
Date Category Description Pages
20 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2025 accounts Annual Accounts 14 Buy now
13 Feb 2025 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 46 Buy now
13 Feb 2025 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
13 Feb 2025 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2023 accounts Annual Accounts 13 Buy now
28 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 46 Buy now
28 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
28 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 13 Buy now
12 Jul 2021 officers Appointment of director (Mr David Jonathan Farrant) 2 Buy now
11 Jul 2021 officers Termination of appointment of director (Selwyn Heycock) 1 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2021 accounts Annual Accounts 16 Buy now
25 Aug 2020 officers Termination of appointment of director (Christopher Derek Hall) 1 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2020 accounts Annual Accounts 16 Buy now
27 Jun 2019 officers Termination of appointment of director (Michael Seal) 1 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2019 accounts Annual Accounts 16 Buy now
31 Aug 2018 officers Termination of appointment of director (Rigel Kent Mowatt) 1 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2017 officers Change of particulars for director (Mr Michael Seal) 2 Buy now
03 Nov 2017 accounts Annual Accounts 16 Buy now
16 Aug 2017 officers Appointment of director (Mr Selwyn Heycock) 2 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 15 Buy now
19 Dec 2016 officers Termination of appointment of director (Antony John Tufnell Parson) 1 Buy now
19 Dec 2016 officers Appointment of director (Richard John Hall) 2 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
02 Feb 2016 auditors Auditors Resignation Company 1 Buy now
05 May 2015 annual-return Annual Return 4 Buy now
28 Apr 2015 accounts Annual Accounts 11 Buy now
23 Mar 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Oct 2014 accounts Annual Accounts 12 Buy now
09 May 2014 incorporation Memorandum Articles 19 Buy now
09 May 2014 resolution Resolution 2 Buy now
29 Apr 2014 annual-return Annual Return 4 Buy now
08 Apr 2014 officers Change of particulars for director (Mr Michael Seal) 2 Buy now
08 Apr 2014 officers Change of particulars for director (Mr Antony John Tufnell Parson) 2 Buy now
08 Apr 2014 officers Change of particulars for director (Mr Rigel Kent Mowatt) 2 Buy now
08 Apr 2014 officers Change of particulars for director (Mr Christopher Derek Hall) 2 Buy now
07 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2013 officers Termination of appointment of secretary (Broomfield Secretarial Services Limited) 1 Buy now
03 Oct 2013 accounts Annual Accounts 12 Buy now
30 Apr 2013 annual-return Annual Return 7 Buy now
03 Oct 2012 accounts Annual Accounts 12 Buy now
30 Apr 2012 annual-return Annual Return 7 Buy now
30 Sep 2011 accounts Annual Accounts 12 Buy now
09 May 2011 annual-return Annual Return 7 Buy now
29 Sep 2010 accounts Annual Accounts 11 Buy now
19 May 2010 annual-return Annual Return 6 Buy now
18 May 2010 officers Change of particulars for director (Mr Rigel Kent Mowatt) 2 Buy now
18 May 2010 officers Change of particulars for director (Mr Michael Seal) 2 Buy now
18 May 2010 officers Change of particulars for director (Mr Antony John Tufnell Parson) 2 Buy now
18 May 2010 officers Change of particulars for director (Christopher Derek Hall) 2 Buy now
01 Nov 2009 accounts Annual Accounts 11 Buy now
11 May 2009 annual-return Return made up to 28/04/09; full list of members 4 Buy now
31 Oct 2008 accounts Annual Accounts 12 Buy now
30 Apr 2008 annual-return Return made up to 28/04/08; full list of members 4 Buy now
30 Oct 2007 accounts Annual Accounts 12 Buy now
10 May 2007 annual-return Return made up to 28/04/07; full list of members 3 Buy now
05 Jun 2006 accounts Annual Accounts 1 Buy now
19 May 2006 accounts Accounting reference date shortened from 30/04/06 to 31/12/05 1 Buy now
19 May 2006 officers Director's particulars changed 1 Buy now
19 May 2006 officers Director's particulars changed 1 Buy now
12 May 2006 annual-return Return made up to 28/04/06; full list of members 3 Buy now
18 Aug 2005 officers Secretary resigned 1 Buy now
18 Aug 2005 officers Director resigned 1 Buy now
04 Aug 2005 officers New director appointed 2 Buy now
04 Aug 2005 officers New secretary appointed 2 Buy now
04 Aug 2005 officers New director appointed 6 Buy now
04 Aug 2005 officers New director appointed 4 Buy now
04 Aug 2005 officers New director appointed 5 Buy now
26 Jul 2005 address Registered office changed on 26/07/05 from: 179 great portland street london W1W 5LS 1 Buy now
01 Jul 2005 incorporation Memorandum Articles 18 Buy now
20 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
28 Apr 2005 incorporation Incorporation Company 23 Buy now