CONSTANT POWER SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/11/2425 November 2024 Change of details for Mr Bo Wu as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Director's details changed for Mr Bo Wu on 2024-11-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Purchase of own shares.

View Document

18/04/2418 April 2024 Cancellation of shares. Statement of capital on 2024-03-12

View Document

16/04/2416 April 2024 Change of details for Mr Bo Wu as a person with significant control on 2024-03-12

View Document

02/04/242 April 2024 Cessation of Daniel James Arnett as a person with significant control on 2024-03-12

View Document

02/04/242 April 2024 Termination of appointment of Daniel James Arnett as a director on 2024-01-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/07/2031 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/11/1927 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085319440001

View Document

23/09/1923 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES ARNETT / 02/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES ARNETT / 02/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/09/1814 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM UNIT 4 SELBY BUSINESS CENTRE STATION ROAD SELBY NORTH YORKSHIRE YO8 4AA

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085319440004

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085319440003

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085319440002

View Document

15/11/1715 November 2017 SUB-DIVISION 01/11/17

View Document

19/10/1719 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085319440001

View Document

22/05/1522 May 2015 10/03/15 STATEMENT OF CAPITAL GBP 4

View Document

22/05/1522 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN MYERS

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 4 SWAITHE VIEW WOOLLEY GRANGE BARNSLEY SOUTH YORKSHIRE S75 5RW

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/06/1430 June 2014 PREVSHO FROM 31/05/2014 TO 30/04/2014

View Document

16/05/1416 May 2014 16/05/13 STATEMENT OF CAPITAL GBP 3

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/09/136 September 2013 16/05/13 STATEMENT OF CAPITAL GBP 3

View Document

16/05/1316 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR DANIEL JAMES ARNETT

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