AVON 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
26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM
THE OLD BAKERY HIGH STREET
PITTON
SALISBURY
WILTSHIRE
SP5 1DQ

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY MANDY KERLEY

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR MANDY KERLEY

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/10/1613 October 2016 17/08/16 STATEMENT OF CAPITAL GBP 30226.519

View Document

03/05/163 May 2016 22/03/16 STATEMENT OF CAPITAL GBP 29726.519

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/09/1517 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1516 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1516 May 2015 COMPANY NAME CHANGED RENEWABLE ENERGY IN ACTION LTD
CERTIFICATE ISSUED ON 16/05/15

View Document

02/02/152 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/09/142 September 2014 09/07/14 STATEMENT OF CAPITAL GBP 19408

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/03/1412 March 2014 SECOND FILING FOR FORM SH01

View Document

12/03/1412 March 2014 SECOND FILING WITH MUD 21/08/13 FOR FORM AR01

View Document

06/03/146 March 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MISS MANDY JANE KERLEY

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR THOMAS MARTIN CARMICHAEL

View Document

17/09/1317 September 2013 21/08/13 STATEMENT OF CAPITAL GBP 18175

View Document

12/08/1312 August 2013 11/06/13 STATEMENT OF CAPITAL GBP 18075

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 12/10/12 STATEMENT OF CAPITAL GBP 8500

View Document

19/10/1219 October 2012 SUB-DIVISION
12/10/12

View Document

24/02/1224 February 2012 SECRETARY APPOINTED MANDY JANE KERLEY

View Document

11/01/1211 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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