CONTINUOUS POWER INTERNATIONAL LIMITED

Company Documents

DateDescription
29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
EBURY GATE
23 LOWER BELGRAVE STREET
LONDON
SW1W 0NR

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON JOHN ROWAN / 26/01/2015

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTON CONRAD

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR MICHAEL ANTHONY O'KEEFFE

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR EAMON JOHN ROWAN

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY YOUNG

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR VICTOR LAZZARETTI

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED JEFFREY JOHN YOUNG

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED ANTON CONRAD

View Document

21/02/1121 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 SECRETARY APPOINTED TERESA FIELD

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL WARNER

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY JON MESSENT

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR JON MESSENT

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED VICTOR ANDREW LAZZARETTI

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/11/109 November 2010 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/09/0911 September 2009 ENTER INTO GUARANTEE ISDA MASTER AGREEMENT 01/09/2009

View Document

17/07/0917 July 2009 AGREEMENT 30/06/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR AND SECRETARY APPOINTED JON MESSENT

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SUSAN WILLIAMS LOGGED FORM

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/04/0719 April 2007 NC INC ALREADY ADJUSTED
05/04/07

View Document

19/04/0719 April 2007 NC INC ALREADY ADJUSTED 05/04/07

View Document

19/04/0719 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0710 April 2007 ￯﾿ᄑ NC 21000/21100
05/04/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM:
KEMPSTON COURT
MANOR ROAD KEMPSTON HARDWICK
BEDFORD
MK43 9NT

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM:
ABFORD HOUSE
15 WILTON ROAD
LONDON
SW1V 1LT

View Document

09/04/039 April 2003 COMPANY NAME CHANGED
CONTINUOUS POWER INTERNATIONAL H
OLDINGS LIMITED
CERTIFICATE ISSUED ON 09/04/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RE SEC 394

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 COMPANY NAME CHANGED
SECURITY LIGHTING LIMITED
CERTIFICATE ISSUED ON 16/11/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 COMPANY NAME CHANGED
POWERLINE ELECTRONICS LIMITED
CERTIFICATE ISSUED ON 30/09/96

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 COMPANY NAME CHANGED
ABBERMAN LIMITED
CERTIFICATE ISSUED ON 12/12/95

View Document

08/08/958 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 S366A DISP HOLDING AGM 30/11/92

View Document

10/12/9210 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

29/07/9229 July 1992 REGISTERED OFFICE CHANGED ON 29/07/92 FROM:
130 WILLOW ROAD
LONDON
SW1V 1LQ

View Document

26/02/9226 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

11/10/9011 October 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM:
41 SPRING GARDENS
MANCHESTER
M2 2BG

View Document

08/02/898 February 1989 EXEMPTION FROM APPOINTING AUDITORS 151288

View Document

08/02/898 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 REGISTERED OFFICE CHANGED ON 06/05/88 FROM:
BARTON PARK INDUSTRIAL ESTATE
EASTLEIGH
HAMPSHIRE
SO5 5RZ

View Document

06/05/886 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/8812 February 1988 DIRECTOR RESIGNED

View Document

01/02/881 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

01/02/881 February 1988 EXEMPTION FROM APPOINTING AUDITORS 240387

View Document

24/11/8724 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/10/875 October 1987 REGISTERED OFFICE CHANGED ON 05/10/87 FROM:
FORDHOUSE RD.
BUSHBURY
WOLVERHAMPTON
WV10 9EB.

View Document

10/09/8710 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/8710 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/8725 August 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 COMPANY NAME CHANGED
CHLORIDE LEGG LIMITED
CERTIFICATE ISSUED ON 31/03/87

View Document

17/10/8617 October 1986 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/10/8519 October 1985 ANNUAL RETURN MADE UP TO 11/09/85

View Document

19/10/8519 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

12/12/8412 December 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

01/04/591 April 1959 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