RAISEPOWER LTD

Company Documents

DateDescription
25/02/2525 February 2025 Director's details changed for Barry Canfield on 2025-02-25

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Director's details changed for Mr Scott Robert Harper on 2024-02-15

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

15/02/2415 February 2024 Director's details changed for Barry Canfield on 2024-02-15

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Director's details changed for Mr Scott Robert Harper on 2022-01-08

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

16/02/2216 February 2022 Director's details changed for Mr Scott Robert Harper on 2022-01-08

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, SECRETARY NICOLA WILSON

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA WILSON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA WILSON / 01/02/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MESH GLOBAL LIMITED / 01/02/2020

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM GEMINI HOUSE BRENT AVENUE MONTROSE UNITED KINGDOM

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 11/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CANFIELD / 11/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA SMITH / 11/02/2019

View Document

11/02/1911 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA WILSON / 11/02/2019

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED SCOTT ROBERT HARPER

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED BARRY CANFIELD

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MESH GLOBAL LIMITED

View Document

28/03/1828 March 2018 CESSATION OF MICHAEL SMITH AS A PSC

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM MESH HOUSE UNIT 5 BRENT AVENUE MONTROSE SCOTLAND DD10 9PB SCOTLAND

View Document

21/02/1721 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1721 February 2017 31/01/16 STATEMENT OF CAPITAL GBP 10

View Document

15/02/1715 February 2017 SECRETARY'S CHANGE OF PARTICULARS / NICOLA SMITH / 05/02/2017

View Document

15/02/1715 February 2017 SECRETARY'S CHANGE OF PARTICULARS / NICOLA SMITH / 02/01/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA SMITH / 02/01/2017

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM UNIT 5 CAIRNROBIN PIPE YARD MARYWELL ABERDEEN SCOTLAND AB12 4SB SCOTLAND

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM RAISEPOWER LTD MINTO ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN SCOTLAND AB12 3LU

View Document

19/02/1619 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/02/1525 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 DISS40 (DISS40(SOAD))

View Document

17/06/1417 June 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

13/06/1413 June 2014 FIRST GAZETTE

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SMITH / 05/12/2012

View Document

22/02/1322 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM UNIT 2 BURNBANK BUSINESS UNITS SOUTER HEAD ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LF SCOTLAND

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MISS NICOLA SMITH

View Document

23/02/1223 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 08/11/10 STATEMENT OF CAPITAL GBP 18.00

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED COLIN SMITH

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM SHILOAH FINDON PORTLETHEN AB12 4RL

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 15/02/2010

View Document

05/04/105 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 15/02/07; NO CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 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