CONSTANT POWER SERVICES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

31/03/2531 March 2025 Termination of appointment of Kevin Richard Wilson as a director on 2025-03-31

View Document

11/02/2511 February 2025 Appointment of Mr Leo Paul Craig as a director on 2025-02-05

View Document

02/09/242 September 2024 Accounts for a small company made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

12/07/2312 July 2023 Accounts for a small company made up to 2022-12-31

View Document

27/01/2327 January 2023 Notification of a person with significant control statement

View Document

26/01/2326 January 2023 Cessation of Rps S.P.A as a person with significant control on 2023-01-26

View Document

03/05/223 May 2022 Accounts for a small company made up to 2021-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/07/2030 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

09/08/169 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 AUDITOR'S RESIGNATION

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/08/146 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM UNIT 3 TRUST INDUSTRIAL ESTATE WILBURY WAY HITCHIN HERTS SG4 0UZ

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1315 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR KEVIN RICHARD WILSON

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR KEVIN RICHARD WILSON

View Document

06/11/126 November 2012 ARTICLES OF ASSOCIATION

View Document

25/10/1225 October 2012 ALTER ARTICLES 17/10/2012

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY ENNIO AMBROSO

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR ENNIO AMBROSO

View Document

15/08/1215 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1120 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/08/102 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

19/04/1019 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/0812 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM UNIT 8A THE CAM CENTRE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW

View Document

08/03/088 March 2008 ACC. REF. DATE EXTENDED FROM 31/08/2007 TO 31/12/2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0730 April 2007 COMPANY NAME CHANGED UPS MANUFACTURING UK LIMITED CERTIFICATE ISSUED ON 30/04/07

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0DX

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 S366A DISP HOLDING AGM 31/08/06

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 S386 DISP APP AUDS 31/08/06

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 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