OFFICE POWER LIMITED

08068760
UNIT 4, PERRYWOOD BUSINESS PARK HONEYCROCK LANE REDHILL ENGLAND RH1 5DZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
04 Sep 2024 officers Termination of appointment of director (Simon Scott Drakeford) 1 Buy now
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 accounts Annual Accounts 28 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 16 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 14 Buy now
20 May 2021 officers Appointment of director (Mr Richard Grant Sinclair) 2 Buy now
16 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 14 Buy now
19 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 officers Termination of appointment of director (George Vahak Karibian) 1 Buy now
03 Jan 2020 accounts Annual Accounts 15 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 12 Buy now
28 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2018 officers Termination of appointment of director (Neil Russell Tinegate) 1 Buy now
04 Jan 2018 accounts Annual Accounts 10 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 mortgage Registration of a charge 13 Buy now
07 Jan 2017 accounts Annual Accounts 11 Buy now
06 Jan 2017 mortgage Registration of a charge 18 Buy now
03 Oct 2016 officers Appointment of director (Mr Neil Russell Tinegate) 2 Buy now
13 Jul 2016 capital Return of Allotment of shares 3 Buy now
18 May 2016 annual-return Annual Return 6 Buy now
10 Jan 2016 accounts Annual Accounts 7 Buy now
22 May 2015 annual-return Annual Return 6 Buy now
09 Jan 2015 accounts Annual Accounts 12 Buy now
21 May 2014 annual-return Annual Return 6 Buy now
13 Nov 2013 accounts Annual Accounts 12 Buy now
21 May 2013 annual-return Annual Return 6 Buy now
16 Jul 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2012 officers Appointment of director (Nicholas Peter Wilson) 3 Buy now
02 Jul 2012 officers Termination of appointment of director (Katherine Claydon) 1 Buy now
28 Jun 2012 officers Appointment of secretary (Nicholas Peter Wilson) 3 Buy now
28 Jun 2012 officers Appointment of director (Mr George Vahak Karibian) 3 Buy now
28 Jun 2012 officers Appointment of director (Mr Simon Scott Drakeford) 3 Buy now
15 May 2012 incorporation Incorporation Company 7 Buy now