DISTRIBUTED POWER HOLDINGS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Elizabeth Alexandra Oldroyd as a secretary on 2025-07-31

View Document

31/07/2531 July 2025 NewAppointment of Mr Alastair James Kerr as a secretary on 2025-07-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

30/10/2430 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

10/02/2410 February 2024 Group of companies' accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

18/04/2318 April 2023 Group of companies' accounts made up to 2021-12-31

View Document

13/04/2313 April 2023 Group of companies' accounts made up to 2020-12-31

View Document

01/02/231 February 2023 Appointment of Elizabeth Alexandra Oldroyd as a secretary on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Pia Lauren Tapley as a secretary on 2023-01-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

21/01/2221 January 2022 Registered office address changed from 5th Floor 53-54 Grosvenor Street London W1K 3HU United Kingdom to 1030 Centre Park Centre Park Slutchers Lane Warrington WA1 1QL on 2022-01-21

View Document

21/01/2221 January 2022 Registered office address changed from 1030 Centre Park Centre Park Slutchers Lane Warrington WA1 1QL England to 1030 Centre Park Slutchers Lane Warrington WA1 1QL on 2022-01-21

View Document

05/07/215 July 2021 Previous accounting period shortened from 2021-06-30 to 2020-12-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-21 with updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 NOTIFICATION OF PSC STATEMENT ON 17/04/2020

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS VINCE

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR RORY JOHN QUINLAN

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM

View Document

17/04/2017 April 2020 SECRETARY APPOINTED PIA LAUREN TAPLEY

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR KEITH STEPHEN GAINS

View Document

17/04/2017 April 2020 CESSATION OF NOROSE COMPANY SECRETARIAL SERVICES LIMITED AS A PSC

View Document

22/05/1922 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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