ARSLAN POWER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Notification of Adrianna Agnieszka Przetocka as a person with significant control on 2022-03-03

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

04/03/224 March 2022 Appointment of Miss Adrianna Agnieszka Przetocka as a director on 2022-03-03

View Document

04/03/224 March 2022 Cessation of Muhammed Salih Arslan as a person with significant control on 2022-03-03

View Document

04/03/224 March 2022 Termination of appointment of Muhammed Salih Arslan as a director on 2022-03-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/11/2014 November 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIANNA PRZETOCKA

View Document

14/11/2014 November 2020 DIRECTOR APPOINTED MR MUHAMMED SALIH ARSLAN

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MISS ADRIANNA AGNIESZKA PRZETOCKA

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMED ARSLAN

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIANNA PRZETOCKA

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MR MUHAMMED SALIH ARSLAN

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

21/09/2021 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMED SALIH ARSLAN

View Document

21/09/2021 September 2020 CESSATION OF ADRIANNA AGNIESZKA PRZETOCKA AS A PSC

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 40 ARCHER DRIVE AYLESBURY HP20 1ER ENGLAND

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/08/1712 August 2017 PSC'S CHANGE OF PARTICULARS / MISS ADRIANNA AGNIESZKA PRZETOCKA / 01/08/2017

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 9 NOCTON HALL DRIVE WENDOVER AYLESBURY HP22 5GS ENGLAND

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

15/11/1615 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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