EELPOWER (OPCO6) LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

06/01/256 January 2025 Director's details changed for Mr Mark Simon on 2022-04-01

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Registered office address changed from Brook House Anna Valley Andover SP11 7NG England to Kemp House 152-160 City Road London EC1V 2NX on 2022-02-04

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Termination of appointment of Magdalena Markiewicz as a director on 2021-10-26

View Document

04/11/214 November 2021 Termination of appointment of Richard Stephen Partridge-Hicks as a director on 2021-10-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEACOCK

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR STUART MCKEE

View Document

13/09/1913 September 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR STUART MCKEE

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MRS MAGDALENA MARKIEWICZ

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR GRAHAM FREDERICK PEACOCK

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR RICHARD STEPHEN PARTRIDGE-HICKS

View Document

23/04/1923 April 2019 COMPANY NAME CHANGED WG ENERGY STORAGE LIMITED CERTIFICATE ISSUED ON 23/04/19

View Document

08/03/198 March 2019 CESSATION OF VOLTA ENERGY STORAGE LIMITED AS A PSC

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 45 BELGRAVE ROAD CHESTER CH3 5SA ENGLAND

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EELPOWER LIMITED

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD REES

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR MARK SIMON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/08/187 August 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

10/08/1710 August 2017 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