GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, August 2020
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 096667250002, created on August 6, 2020
filed on: 11th, August 2020
|
mortgage |
Free Download
(206 pages)
|
DS01 |
Application to strike the company off the register
filed on: 7th, August 2020
|
dissolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 096667250001, created on January 14, 2020
filed on: 22nd, January 2020
|
mortgage |
Free Download
(81 pages)
|
PSC05 |
Change to a person with significant control May 7, 2017
filed on: 9th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 18th, November 2019
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 18th, November 2019
|
accounts |
Free Download
(69 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 18th, November 2019
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 18th, November 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 25th, October 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 25th, October 2019
|
other |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control November 23, 2018
filed on: 16th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 17th, January 2019
|
accounts |
Free Download
(24 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 17th, January 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 7th, January 2019
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 7th, January 2019
|
accounts |
Free Download
(56 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 23rd, November 2018
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 23rd, November 2018
|
accounts |
Free Download
(56 pages)
|
PSC05 |
Change to a person with significant control November 9, 2018
filed on: 9th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 26, 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 7, 2018: 150.00 GBP
filed on: 13th, June 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from July 31, 2017 to December 31, 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 7, 2017
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 26, 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control May 7, 2017
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, October 2017
|
resolution |
Free Download
(9 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2016
filed on: 12th, April 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 26, 2016
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 2, 2016
filed on: 7th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 1, 2016
filed on: 14th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On November 1, 2015 new director was appointed.
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed nupower electrical LTDcertificate issued on 19/10/15
filed on: 19th, October 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1B Silver House Ireland Industrial Estate, Griffen Close Staveley Chesterfield Derbyshire S43 3LJ England to Unit 1B Silver House Adelphi Way, Ireland Industrial Estate Staveley Chesterfield Derbyshire S43 3LJ on October 19, 2015
filed on: 19th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 9, Markham Vale Environment Centre Markham Lane Chesterfield S44 5HY England to Unit 1B Silver House Adelphi Way, Ireland Industrial Estate Staveley Chesterfield Derbyshire S43 3LJ on October 19, 2015
filed on: 19th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
On July 2, 2015 new director was appointed.
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2015
filed on: 15th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 15, 2015
filed on: 16th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On July 2, 2015 new director was appointed.
filed on: 16th, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2015
|
incorporation |
Free Download
(24 pages)
|