FINALPOWER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

01/12/241 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/05/2425 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

25/05/2425 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

10/12/1910 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

06/12/186 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BRIAN LOVELL / 17/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN SPENCER MUNDIE / 17/05/2018

View Document

17/05/1817 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK PAUL HOWORTH / 17/05/2018

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM C/O HELMORES UK LLP 13/15 CARTERET STREET LONDON SW1H 9DJ

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY IAN MUNDIE

View Document

03/11/153 November 2015 SECRETARY APPOINTED MR DEREK PAUL HOWORTH

View Document

16/06/1516 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O C/O HELMORES UK LLP 13/15 CARTERET STREET LONDON SW1H 9DJ ENGLAND

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM GROSVENOR GARDENS HSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BY

View Document

08/07/148 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

29/05/1429 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN SPENCER MUNDIE / 01/06/2012

View Document

25/07/1225 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BRIAN LOVELL / 01/06/2012

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN SPENCER MUNDIE / 01/06/2012

View Document

22/12/1122 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SPENCER MUNDIE / 17/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BRIAN LOVELL / 17/05/2010

View Document

14/12/0914 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

07/07/947 July 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

31/05/9231 May 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/06/8919 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 REGISTERED OFFICE CHANGED ON 01/06/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

17/05/8917 May 1989 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