EATON POWER SOLUTIONS LIMITED

Company Documents

DateDescription
13/09/1613 September 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM PO BOX 554 ABBEY PARK SOUTHAMPTON ROAD TITCHFIELD HAMPSHIRE PO14 9ED

View Document

19/07/1619 July 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/06/167 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/1626 May 2016 APPLICATION FOR STRIKING-OFF

View Document

03/03/163 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 SOLVENCY STATEMENT DATED 04/02/16

View Document

03/03/163 March 2016 STATEMENT BY DIRECTORS

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JORMA MANNERKOSKI / 01/01/2011

View Document

03/03/163 March 2016 03/03/16 STATEMENT OF CAPITAL GBP 1

View Document

03/03/163 March 2016 REDUCE ISSUED CAPITAL 04/02/2016

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, SECRETARY PAUL BANNING

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA HELMS

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WARD

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR PETER PAUL MARTIN

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR KEITH RAMSAY MILLER

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 SECRETARY APPOINTED MR PAUL BANNING

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY IAN YULE

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JORMA MANNERKOSKI / 16/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CYNTHIA HELMS / 16/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES PRYDE

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MS CYNTHIA HELMS

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR JORMA MANNERKOSKI

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR JAMES MCDERMID WARD

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN BRICKHOUSE

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM EATON, ABBEY PARK SOUTHAMPTON ROAD TITCHFIELD HAMPSHIRE PO BOX 554

View Document

18/02/0918 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES WARD

View Document

06/03/086 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: P.O. BOX 22 NORFOLK STREET WORSELY ROAD NORTH WORSLEY MANCHESTER M28 3ET

View Document

28/02/0728 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: PO BOX 22 NORFOLK STREET WORSLEY ROAD NORTH WOSLEY MANCHESTER LANCASHIRE M28 3ET

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 COMPANY NAME CHANGED INVENSYS ENERGY SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/07/04

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

12/06/0412 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 NC INC ALREADY ADJUSTED 28/04/04

View Document

07/06/047 June 2004 £ NC 5140000/13000000 28/

View Document

07/06/047 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 NC INC ALREADY ADJUSTED 04/08/00

View Document

26/03/0126 March 2001 NC INC ALREADY ADJUSTED 04/08/00

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 £ NC 140000/5140000 04/08/00

View Document

14/03/0114 March 2001 NC INC ALREADY ADJUSTED 04/08/00

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 AUDITOR'S RESIGNATION

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/04/005 April 2000 S80A AUTH TO ALLOT SEC 23/02/00

View Document

05/04/005 April 2000 ADOPT MEM AND ARTS 23/02/00

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 COMPANY NAME CHANGED WEIR LAMBDA LIMITED CERTIFICATE ISSUED ON 04/08/99

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: DURBAN ROAD BOGNOR REGIS SUSSEX PO22 9RW

View Document

12/03/9912 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 04/04/98

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9819 March 1998 COMPANY NAME CHANGED WEIR ELECTRONICS LIMITED CERTIFICATE ISSUED ON 20/03/98

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 AUDITOR'S RESIGNATION

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 SECRETARY RESIGNED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 NEW SECRETARY APPOINTED

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 15/02/95; NO CHANGE 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

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

03/09/913 September 1991 S366A DISP HOLDING AGM 19/06/91

View Document

25/02/9125 February 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 03/06/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 28/05/88

View Document

14/04/8914 April 1989 DIRECTOR RESIGNED

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 30/05/87

View Document

21/03/8821 March 1988 RETURN MADE UP TO 09/03/88; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 DIRECTOR RESIGNED

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

18/03/8718 March 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

29/08/6129 August 1961 CERTIFICATE OF INCORPORATION

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