BOWMAN POWER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewStatement of capital following an allotment of shares on 2025-07-25

View Document

25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-26 with updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Registered office address changed from Uit H8 Adanac Drive Nursling Southampton SO16 0BT England to Unit H8 Adanac Drive Nursling Southampton SO16 0BT on 2024-06-07

View Document

30/05/2430 May 2024 Registered office address changed from Bowman Power Group Ocean Quay Belvidere Road Southampton Hampshire SO14 5QY United Kingdom to Uit H8 Adanac Drive Nursling Southampton SO16 0BT on 2024-05-30

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

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

View Accounts

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-09-22

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-26 with updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

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

View Accounts

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Memorandum and Articles of Association

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

22/07/2122 July 2021 Purchase of own shares.

View Document

22/07/2122 July 2021 Cancellation of shares. Statement of capital on 2021-06-11

View Document

20/07/2120 July 2021 Change of share class name or designation

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Memorandum and Articles of Association

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

05/07/215 July 2021 Consolidation of shares on 2021-06-11

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2021-06-11

View Document

03/07/213 July 2021 Purchase of own shares.

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOULTON GOODIES LTD

View Document

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049982770009

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE DAVIES

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 12/06/19 STATEMENT OF CAPITAL GBP 19306368.928

View Document

06/12/196 December 2019 ARTICLES OF ASSOCIATION

View Document

06/12/196 December 2019 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1914 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049982770008

View Document

10/10/1910 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049982770007

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 ADOPT ARTICLES 28/05/2019

View Document

25/06/1925 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 23248805.348

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID LAMB

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LAMB

View Document

09/01/199 January 2019 ADOPT ARTICLES 14/11/2018

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 22238855.348

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049982770006

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR RONALD AUSTIN SAMS

View Document

23/04/1823 April 2018 ADOPT ARTICLES 30/11/2017

View Document

09/04/189 April 2018 31/01/18 STATEMENT OF CAPITAL GBP 18296205.348

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR TOBY KING

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCBRIDE

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KRISTIAN LARS MCBRIDE / 01/03/2017

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM OCEAN QUAY BELVIDERE ROAD SOUTHAMPTON HAMPSHIRE SO14 5QY

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW KING / 01/03/2017

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR TOBY ST JOHN KING / 01/03/2017

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR TOBY ST JOHN KING / 01/03/2017

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DOWMAN-TUCKER / 01/03/2017

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY DAVIES / 01/03/2017

View Document

28/02/1728 February 2017 30/01/17 STATEMENT OF CAPITAL GBP 16962706.1

View Document

20/01/1720 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR PAUL ANTHONY DOWMAN-TUCKER

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR TOBY ST JOHN KING / 01/01/2017

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WARD

View Document

28/06/1628 June 2016 ADOPT ARTICLES 14/06/2016

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR MARK ANDREW KING

View Document

18/01/1618 January 2016 ADOPT ARTICLES 24/12/2015

View Document

13/01/1613 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 24/12/15 STATEMENT OF CAPITAL GBP 14362706.1

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG HANRIEDER

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEWIN

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049982770008

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049982770007

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049982770006

View Document

27/03/1527 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/01/159 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 13062706.1

View Document

02/01/152 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/1416 December 2014 AUDITOR'S RESIGNATION

View Document

09/12/149 December 2014 SECTION 519 CA 2006

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 11062706.1

View Document

14/01/1414 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/12/1312 December 2013 09/12/13 STATEMENT OF CAPITAL GBP 10484079.15

View Document

14/11/1314 November 2013 ADOPT ARTICLES 04/11/2013

View Document

18/03/1318 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 22/02/13 STATEMENT OF CAPITAL GBP 8061706.1

View Document

26/02/1326 February 2013 23/01/13 STATEMENT OF CAPITAL GBP 8062706.1

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD TETT

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHON MCGUIRE

View Document

09/01/139 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1221 November 2012 15/11/12 STATEMENT OF CAPITAL GBP 7521256.5

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR WOLFGANG HANS JOSEF HANRIEDER / 06/06/2012

View Document

09/03/129 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/125 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 5891874.9

View Document

05/03/125 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 6347420.4

View Document

01/03/121 March 2012 DIRECTOR APPOINTED JOHN KRISTIAN LARS MCBRIDE

View Document

09/01/129 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR ARILD NERDRUM

View Document

20/10/1120 October 2011 05/10/11 STATEMENT OF CAPITAL GBP 5891874.9

View Document

20/10/1120 October 2011 ADOPT ARTICLES 05/10/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TETT / 04/10/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY DAVIES / 04/10/2011

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR WAYNE KEAST

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED DR TOBY ST JOHN KING

View Document

05/10/115 October 2011 19/09/11 STATEMENT OF CAPITAL GBP 5420176.4

View Document

09/05/119 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/113 May 2011 28/04/11 STATEMENT OF CAPITAL GBP 5395176.4

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR PETER TERRY WARD

View Document

14/03/1114 March 2011 11/03/11 STATEMENT OF CAPITAL GBP 5336676.4

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED DR WOLFGANG HANS JOSEF HANRIEDER

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HEYWORTH

View Document

19/01/1119 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1113 January 2011 13/12/10 STATEMENT OF CAPITAL GBP 5139176

View Document

13/01/1113 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/12/108 December 2010 04/11/10 STATEMENT OF CAPITAL GBP 5129176

View Document

13/10/1013 October 2010 15/09/10 STATEMENT OF CAPITAL GBP 4812639.9

View Document

16/08/1016 August 2010 03/08/10 STATEMENT OF CAPITAL GBP 4812639.9

View Document

16/08/1016 August 2010 ADOPT ARTICLES 03/08/2010

View Document

13/08/1013 August 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

18/05/1018 May 2010 ADOPT ARTICLES 30/03/2010

View Document

08/05/108 May 2010 22/04/10 STATEMENT OF CAPITAL GBP 3896139.7

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR TIMOTHY CHARLES THORNTON LEWIN

View Document

25/02/1025 February 2010 01/12/09 STATEMENT OF CAPITAL GBP 1925669.7

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY DAVIES / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAMB / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BRUCE KEAST / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES KIM HEYWORTH / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON MCGUIRE / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TETT / 16/12/2009

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

25/11/0925 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/11/0923 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/0923 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0929 October 2009 PREVSHO FROM 31/12/2009 TO 30/09/2009

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY CLIVE DAVIES

View Document

26/08/0926 August 2009 SECRETARY APPOINTED MR DAVID LAMB

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MR DAVID LAMB

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID O'ROURKE

View Document

20/07/0920 July 2009 SECRETARY APPOINTED MR CLIVE ANTHONY DAVIES

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID O'ROURKE

View Document

16/03/0916 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TETT / 20/08/2008

View Document

03/12/083 December 2008 GBP NC 1800000/2466666.6 06/11/08

View Document

03/12/083 December 2008 NC INC ALREADY ADJUSTED 29/10/2008

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 NC INC ALREADY ADJUSTED 10/01/07

View Document

27/02/0727 February 2007 CONT FULL FORCE/EFFECT 10/01/07

View Document

27/02/0727 February 2007 CONSENT AND AGREE 10/01/07

View Document

27/02/0727 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 £ NC 850000/950000 09/06/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 £ NC 630000/850000 27/10

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0513 December 2005 NC INC ALREADY ADJUSTED 27/10/05

View Document

13/12/0513 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0513 December 2005 AGREMENTS 27/10/05

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 ARTICLE S DISAPPLIED 25/08/05

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 INTEREST 26/04/05

View Document

08/06/058 June 2005 £ NC 625000/630000 26/04

View Document

08/06/058 June 2005 LOAN AGREEMENT 26/04/05

View Document

08/06/058 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/058 June 2005 NC INC ALREADY ADJUSTED 26/04/05

View Document

08/06/058 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/051 June 2005 SHARES AGREEMENT OTC

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 £ NC 500000/625000 20/12

View Document

10/01/0510 January 2005 SUBS AGREEMENT 20/12/04

View Document

10/01/0510 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/0510 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0510 January 2005 NC INC ALREADY ADJUSTED 20/12/04

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/042 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/042 July 2004 £ NC 1000/500000 15/04

View Document

02/07/042 July 2004 SHARES DIVIDED 15/04/04

View Document

02/07/042 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/042 July 2004 CONSO DIV 15/04/04

View Document

02/07/042 July 2004 NC INC ALREADY ADJUSTED 15/04/04

View Document

11/06/0411 June 2004 COMPANY NAME CHANGED OCEAN QUAY POWER SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/06/04

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: LATIMER HOUSE, 5 CUMBERLAND PLACE, SOUTHAMPTON HAMPSHIRE SO15 2BH

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

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