UK POWER RESERVE (ST HELENS) LIMITED

07677934
6TH FLOOR, RADCLIFFE HOUSE BLENHEIM COURT SOLIHULL ENGLAND B91 2AA

Documents

Documents
Date Category Description Pages
06 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
11 Jan 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Aug 2020 officers Appointment of director (Mr Andrew Robert Koss) 2 Buy now
03 Aug 2020 officers Termination of appointment of director (Nauman Ahmad) 1 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 officers Termination of appointment of director (Sam Kieron Wither) 1 Buy now
14 Nov 2019 address Move Registers To Sail Company With New Address 1 Buy now
14 Nov 2019 address Change Sail Address Company With New Address 1 Buy now
09 Oct 2019 accounts Annual Accounts 17 Buy now
04 Oct 2019 officers Termination of appointment of director (Paul David Tomlinson) 1 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2019 officers Appointment of secretary (Mr Stephen Christopher Hands) 2 Buy now
18 Apr 2019 officers Termination of appointment of secretary (Andrew Joseph Mountford) 1 Buy now
05 Apr 2019 accounts Annual Accounts 17 Buy now
15 Feb 2019 officers Appointment of director (Mr Paul David Tomlinson) 2 Buy now
13 Feb 2019 officers Termination of appointment of director (Sriram Narayanan) 1 Buy now
13 Feb 2019 officers Termination of appointment of director (Jonathan Peter Addis) 1 Buy now
16 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 officers Appointment of director (Mr Stephen Christopher Hands) 2 Buy now
13 Jun 2018 officers Appointment of director (Mr Sriram Narayanan) 2 Buy now
13 Jun 2018 officers Appointment of director (Mr Nauman Ahmad) 2 Buy now
13 Jun 2018 officers Termination of appointment of director (Timothy Wayne Emrich) 1 Buy now
13 Jun 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Apr 2018 officers Appointment of secretary (Mr Andrew Joseph Mountford) 2 Buy now
04 Apr 2018 officers Termination of appointment of secretary (Paul Robert Grant) 1 Buy now
03 Jan 2018 accounts Annual Accounts 16 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
21 Dec 2016 accounts Annual Accounts 16 Buy now
13 Jul 2016 annual-return Annual Return 7 Buy now
05 Jan 2016 officers Appointment of director (Mr Sam Kieron Wither) 2 Buy now
05 Jan 2016 officers Appointment of director (Mr Jonathan Peter Addis) 2 Buy now
16 Dec 2015 accounts Annual Accounts 14 Buy now
26 Nov 2015 resolution Resolution 31 Buy now
20 Nov 2015 mortgage Registration of a charge 69 Buy now
19 Nov 2015 mortgage Registration of a charge 78 Buy now
19 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jun 2015 annual-return Annual Return 3 Buy now
16 Jun 2015 accounts Annual Accounts 11 Buy now
13 Aug 2014 mortgage Registration of a charge 15 Buy now
23 Jun 2014 annual-return Annual Return 3 Buy now
11 Jun 2014 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jun 2014 change-of-name Change Of Name Notice 2 Buy now
13 Mar 2014 miscellaneous Miscellaneous 1 Buy now
11 Mar 2014 miscellaneous Miscellaneous 1 Buy now
31 Oct 2013 accounts Annual Accounts 6 Buy now
12 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Sep 2013 officers Termination of appointment of director (David Walters) 1 Buy now
05 Jul 2013 annual-return Annual Return 4 Buy now
05 Jul 2013 officers Change of particulars for secretary (Mr Paul Robert Grant) 2 Buy now
04 Jul 2013 officers Change of particulars for director (Mr Timothy Wayne Emrich) 2 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2012 annual-return Annual Return 5 Buy now
29 May 2012 accounts Annual Accounts 6 Buy now
11 Jul 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Jun 2011 incorporation Incorporation Company 24 Buy now