DANFOSS POWER SOLUTIONS LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

10/11/2310 November 2023 Full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/149 December 2014 AUDITOR'S RESIGNATION

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COCHRANE

View Document

02/09/142 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 COMPANY NAME CHANGED SAUER-DANFOSS LIMITED
CERTIFICATE ISSUED ON 17/09/13

View Document

17/09/1317 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1323 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITEFORD

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MS MARIA DEL CARMEN GONZALEZ-VALERIO DE ALOS

View Document

03/09/123 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

24/08/1124 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BART SECRETARIES LIMITED / 21/03/2011

View Document

24/08/1124 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED STEFAN KONIG

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LANGRICK

View Document

17/03/1117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/10/107 October 2010 DIRECTOR'S AGREEMENT 16/09/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEEN ROHLEDER / 01/10/2009

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BART SECRETARIES LIMITED / 01/10/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM COCHRANE / 01/10/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALLACE WHITEFORD / 01/10/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL LANGRICK / 01/10/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN PHILLIPS / 01/10/2009

View Document

23/08/1023 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/11/096 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BART SECRETARIES LIMITED / 11/09/2009

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/09 FROM: GISTERED OFFICE CHANGED ON 11/09/2009 FROM SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH

View Document

27/08/0927 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 DIRECTOR RESIGNED MARCO RESCA

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/088 October 2008 DIRECTOR APPOINTED STEEN ROHLEDER

View Document

25/09/0825 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0825 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0825 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/08 FROM: 3RD FLOOR SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: CHENEY MANOR, SWINDON, WILTSHIRE. SN2 2PZ.

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 NC INC ALREADY ADJUSTED 11/11/05

View Document

06/12/056 December 2005 � NC 600000/10600000 11/

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/048 December 2004 RETURN MADE UP TO 21/08/04; NO CHANGE OF MEMBERS

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

05/01/045 January 2004 COMPANY NAME CHANGED SAUER-DANFOSS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 05/01/04; RESOLUTION PASSED ON 31/12/03

View Document

20/11/0320 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/09/0216 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 AUDITOR'S RESIGNATION

View Document

19/06/0219 June 2002 AUDITOR'S RESIGNATION

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 COMPANY NAME CHANGED SAUER-DANFOSS (SWINDON) LIMITED CERTIFICATE ISSUED ON 29/12/00; RESOLUTION PASSED ON 22/12/00

View Document

04/09/004 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

04/09/004 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 COMPANY NAME CHANGED SAUER-SUNDSTRAND LIMITED CERTIFICATE ISSUED ON 15/05/00

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

01/11/991 November 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

26/09/9826 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

27/09/9627 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

27/09/9627 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/09/9519 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9519 September 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/09/9519 September 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9517 March 1995 ALTER MEM AND ARTS 10/03/95

View Document

17/03/9517 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/954 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

30/12/9430 December 1994 COMPANY NAME CHANGED SAUER-SUNDSTRAND U.K. HOLDINGS L IMITED CERTIFICATE ISSUED ON 03/01/95

View Document

31/08/9431 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

31/08/9431 August 1994 RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

01/09/931 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED

View Document

15/09/9215 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

15/09/9215 September 1992 RETURN MADE UP TO 04/09/92; CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9218 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/914 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/914 October 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

02/10/902 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

02/10/902 October 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/8915 September 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/11/887 November 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 WD 22/04/88 AD 25/11/87--------- � SI 599998@1=599998 � IC 2/600000

View Document

25/04/8825 April 1988 SHARES AGREEMENT OTC

View Document

06/01/886 January 1988 NC INC ALREADY ADJUSTED 16/11/87

View Document

05/01/885 January 1988 � NC 100/600000

View Document

21/12/8721 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/8716 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/12/879 December 1987 NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 REGISTERED OFFICE CHANGED ON 09/12/87 FROM: G OFFICE CHANGED 09/12/87 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

09/12/879 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/879 December 1987 ADOPT MEM AND ARTS 161187

View Document

09/12/879 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 COMPANY NAME CHANGED NEEDLEGATE LIMITED CERTIFICATE ISSUED ON 20/11/87

View Document

16/10/8716 October 1987 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