CRIMP WIND POWER LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

08/05/258 May 2025 Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on 2025-05-08

View Document

07/04/257 April 2025 Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on 2025-04-07

View Document

21/03/2521 March 2025 Second filing for the appointment of Mr. Thomas Fabritius as a director

View Document

18/03/2518 March 2025 Appointment of Mr. Thomas Fabritius as a director on 2025-03-12

View Document

18/03/2518 March 2025 Termination of appointment of Francois Julien Hiernard as a director on 2025-03-11

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

01/06/231 June 2023 Change of details for Hayabusa Limited as a person with significant control on 2023-06-01

View Document

14/02/2314 February 2023 Appointment of Suresh Pullat Bhaskar as a director on 2023-02-14

View Document

14/02/2314 February 2023 Termination of appointment of Jeremy Montague Hughes as a director on 2023-02-13

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Registered office address changed from Level 20 25 Canada Square London E14 5LQ United Kingdom to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 2021-10-05

View Document

29/07/2129 July 2021 Termination of appointment of Sarah Jane Gregory as a secretary on 2021-07-23

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR SION JONES

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR DANIEL MARINUS MARIA VERMEER

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 SECRETARY APPOINTED MRS SARAH JANE GREGORY

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY HILLARY BERGER

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR SION LAURENCE JONES

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR FABIO D'ALONZO

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/143 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051414840002

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER

View Document

04/03/144 March 2014 ADOPT ARTICLES 13/02/2014

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT TATE

View Document

21/12/1321 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE WARDEN

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR PAUL WILLIAM EVANS

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR MICHAEL STUART BAKER

View Document

08/10/128 October 2012 DIRECTOR APPOINTED CARL FOREMAN

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN WARDEN / 23/09/2011

View Document

06/02/126 February 2012 SECRETARY APPOINTED HILLARY SUE BERGER

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PINNELL / 23/01/2012

View Document

28/12/1128 December 2011 AUDITOR'S RESIGNATION

View Document

23/12/1123 December 2011 AUDITOR'S RESIGNATION

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR SIMON DAVID PINNELL

View Document

28/06/1128 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 SECRETARY APPOINTED ROGER DEREK SIMPSON

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY CAROLYN GIBSON

View Document

30/03/1130 March 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAMSAY

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH SMITH / 20/04/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN WARDEN / 20/04/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAMSAY / 20/04/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN GIBSON / 20/04/2010

View Document

20/05/1020 May 2010 ADOPT ARTICLES 20/04/2010

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED CLIVE JOHN WARDEN

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED STEPHEN RAMSAY

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED SARAH SMITH

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM MYNYDD AWEL MOLD BUSINESS PARK MAES GWERN MOLD FLINTSHIRE CH7 1XN

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY PAULA JEWSON

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR GERAINT JEWSON

View Document

07/05/107 May 2010 SECRETARY APPOINTED CAROLYN GIBSON

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM THE LONG BARN, WAEN FARM NERCWYS ROAD MOLD FLINTSHIRE CH7 4EW

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

01/06/041 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company