DATA POWER LIMITED

04062265
2 THE COACH HOUSE HATTON HOUSE HATTON CV35 7LD

Documents

Documents
Date Category Description Pages
28 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2024 officers Termination of appointment of director (David John Bromley) 1 Buy now
03 Jan 2024 accounts Annual Accounts 9 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2023 accounts Annual Accounts 6 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2022 accounts Annual Accounts 6 Buy now
22 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2021 accounts Annual Accounts 6 Buy now
17 Mar 2021 capital Return of Allotment of shares 8 Buy now
17 Mar 2021 resolution Resolution 1 Buy now
04 Mar 2021 officers Appointment of director (Mr David Bromley) 2 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2020 accounts Annual Accounts 7 Buy now
29 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2019 resolution Resolution 1 Buy now
18 Jun 2019 capital Return of Allotment of shares 4 Buy now
29 May 2019 capital Return of purchase of own shares 3 Buy now
08 Apr 2019 capital Notice of cancellation of shares 6 Buy now
01 Mar 2019 officers Termination of appointment of director (Jonathan Richmond) 1 Buy now
01 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Feb 2019 mortgage Registration of a charge 22 Buy now
02 Jan 2019 accounts Annual Accounts 7 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 accounts Annual Accounts 7 Buy now
14 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 accounts Annual Accounts 5 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Nov 2015 accounts Annual Accounts 4 Buy now
09 Sep 2015 annual-return Annual Return 3 Buy now
05 Dec 2014 accounts Annual Accounts 4 Buy now
10 Sep 2014 annual-return Annual Return 3 Buy now
31 Mar 2014 accounts Annual Accounts 4 Buy now
08 Oct 2013 officers Termination of appointment of secretary (Grosvenor Company Services Limited) 1 Buy now
16 Sep 2013 annual-return Annual Return 4 Buy now
23 Jan 2013 accounts Annual Accounts 4 Buy now
10 Sep 2012 annual-return Annual Return 4 Buy now
17 Jan 2012 officers Change of particulars for director (Jonathan Richmond) 2 Buy now
04 Jan 2012 accounts Annual Accounts 5 Buy now
05 Sep 2011 annual-return Annual Return 4 Buy now
23 Aug 2011 officers Change of particulars for corporate secretary (Grosvenor Company Services Limited) 1 Buy now
01 Feb 2011 accounts Annual Accounts 4 Buy now
03 Nov 2010 annual-return Annual Return 4 Buy now
01 Sep 2010 officers Change of particulars for director (Steven Lowe) 2 Buy now
01 Sep 2010 officers Change of particulars for director (Steven Lowe) 2 Buy now
23 Jun 2010 officers Change of particulars for director (Jonathan Richmond) 2 Buy now
03 Mar 2010 accounts Annual Accounts 6 Buy now
11 Nov 2009 annual-return Annual Return 3 Buy now
02 Nov 2009 officers Change of particulars for corporate secretary (Grosvenor Company Services) 1 Buy now
21 Aug 2009 officers Director's change of particulars / stephen lowe / 01/02/2004 2 Buy now
21 Aug 2009 officers Director's change of particulars / jonathan richmond / 01/02/2004 1 Buy now
03 Aug 2009 officers Appointment terminate, secretary ainsley fox logged form 1 Buy now
03 Aug 2009 officers Secretary appointed grosvenor company services 2 Buy now
20 Jul 2009 officers Appointment terminated secretary ainsley fox 1 Buy now
20 May 2009 accounts Annual Accounts 6 Buy now
17 Sep 2008 annual-return Return made up to 30/08/08; full list of members 3 Buy now
03 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
02 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
22 May 2008 accounts Annual Accounts 6 Buy now
05 Sep 2007 annual-return Return made up to 30/08/07; full list of members 2 Buy now
25 Mar 2007 accounts Annual Accounts 6 Buy now
27 Feb 2007 incorporation Memorandum Articles 11 Buy now
23 Feb 2007 address Registered office changed on 23/02/07 from: unit 8-11 silk & terry house warstock road birmingham west midlands B14 4RS 1 Buy now
19 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
28 Nov 2006 officers New secretary appointed 1 Buy now
16 Oct 2006 officers Secretary resigned 1 Buy now
16 Oct 2006 officers Director resigned 1 Buy now
19 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Sep 2006 annual-return Return made up to 30/08/06; full list of members 2 Buy now
18 Apr 2006 accounts Annual Accounts 4 Buy now
14 Sep 2005 annual-return Return made up to 30/08/05; full list of members 3 Buy now
14 Sep 2005 officers Director's particulars changed 1 Buy now
14 Sep 2005 officers Secretary's particulars changed 1 Buy now
22 Jun 2005 accounts Annual Accounts 4 Buy now
23 Sep 2004 annual-return Return made up to 30/08/04; full list of members 7 Buy now
15 Apr 2004 accounts Annual Accounts 4 Buy now
15 Apr 2004 officers New director appointed 2 Buy now
15 Apr 2004 officers New director appointed 2 Buy now
28 Nov 2003 address Registered office changed on 28/11/03 from: 22 homecroft road yardley birmingham B25 8XN 1 Buy now
21 Sep 2003 annual-return Return made up to 30/08/03; full list of members 6 Buy now
19 May 2003 accounts Annual Accounts 12 Buy now
17 Sep 2002 annual-return Return made up to 30/08/02; full list of members 6 Buy now
21 Jul 2002 accounts Annual Accounts 12 Buy now
26 Sep 2001 annual-return Return made up to 30/08/01; full list of members 7 Buy now
26 Sep 2001 officers New secretary appointed 2 Buy now
06 Oct 2000 address Registered office changed on 06/10/00 from: midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU 1 Buy now
06 Oct 2000 officers New secretary appointed;new director appointed 2 Buy now
04 Sep 2000 officers Secretary resigned 1 Buy now
04 Sep 2000 officers Director resigned 1 Buy now
30 Aug 2000 incorporation Incorporation Company 16 Buy now