HADDON POWER SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-18 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-18 with updates

View Document

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

View Accounts

01/02/231 February 2023 Change of details for Mr Allan Edward Rimmer as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mr Allan Edward Rimmer on 2023-02-01

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Registered office address changed from C/O Bulley Davey Corby Enterprise Centre London Road Corby NN17 5EU England to Corby Enterprise Centre London Road Corby NN17 5EU on 2022-02-14

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD SMITH

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR ALLAN EDWARD RIMMER / 01/04/2019

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR EDWARD SMITH

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

07/05/197 May 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 1 MARVILLS MILL ROAD MARVILLS MILL ROAD NORTHAMPTON NN4 8DA UNITED KINGDOM

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM C/O BULLEY DAVEY CORBY ENTERPRISE CENTRE LONDON ROAD COEBY NN17 5EU ENGLAND

View Document

19/07/1819 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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