FIG POWER LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewSecond filing for the appointment of Mr David Streather as a director

View Document

17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/08/256 August 2025 NewDirector's details changed for Mr David Streather on 2025-08-06

View Document

06/08/256 August 2025 NewDirector's details changed for Mr David Streather on 2025-08-06

View Document

29/05/2529 May 2025 Termination of appointment of Henry David Easterbrook as a director on 2025-05-23

View Document

29/05/2529 May 2025 Appointment of Ms Elaine Karen Creter as a director on 2025-05-23

View Document

07/03/257 March 2025 Appointment of Mr Luke Anthony Murphy as a director on 2025-03-07

View Document

31/01/2531 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Satisfaction of charge 138793480002 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 138793480001 in full

View Document

27/03/2427 March 2024 Appointment of Miss Elaine Creter as a secretary on 2024-03-14

View Document

28/02/2428 February 2024 Appointment of Mr Alasdair Campbell as a director on 2024-02-12

View Document

27/02/2427 February 2024 Appointment of Mr David Samuel Bruce as a director on 2024-02-12

View Document

27/02/2427 February 2024 Appointment of Mr David Eastman as a director on 2024-02-12

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-02-12

View Document

22/02/2422 February 2024 Termination of appointment of Brian James Mcconnell as a director on 2024-02-12

View Document

22/02/2422 February 2024 Registered office address changed from Over Court Barns over Lane Almondsbury Bristol BS32 4DF England to Finzels Reach Counterslip Bristol BS1 6BX on 2024-02-22

View Document

22/02/2422 February 2024 Termination of appointment of Michael Yiannis Michael as a director on 2024-02-12

View Document

22/02/2422 February 2024 Appointment of Mr David Streather as a director on 2024-02-12

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Registration of charge 138793480002, created on 2023-04-04

View Document

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

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

30/09/2230 September 2022 Appointment of Mr Henry David Easterbrook as a director on 2022-09-26

View Document

30/09/2230 September 2022 Notification of Fig Power Holdings Limited as a person with significant control on 2022-09-26

View Document

30/09/2230 September 2022 Cessation of Hydrock Holdings Limited as a person with significant control on 2022-09-26

View Document

30/09/2230 September 2022 Appointment of Mr Brian James Mcconnell as a director on 2022-09-26

View Document

13/09/2213 September 2022 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

28/01/2228 January 2022 Incorporation

View Document


More Company Information