HAMBLE POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Change of details for Magnus Assets One Limited as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 2nd Floor Cardinal Place 100 Victoria Street London SW1E 5JL on 2025-02-04

View Document

04/02/254 February 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

27/01/2527 January 2025 Appointment of Mr Paul Martin Garske as a director on 2025-01-18

View Document

27/01/2527 January 2025 Termination of appointment of Thames Street Services Limited as a director on 2025-01-18

View Document

27/01/2527 January 2025 Termination of appointment of Mehal Shah as a director on 2025-01-18

View Document

27/01/2527 January 2025 Appointment of Mr Stephen Michael Semlitz as a director on 2025-01-18

View Document

27/01/2527 January 2025 Appointment of Mr Stephen John Mason as a director on 2025-01-18

View Document

17/01/2517 January 2025 Satisfaction of charge 093424790002 in full

View Document

07/01/257 January 2025 Director's details changed for Thames Street Services Limited on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Magnus Assets One Limited as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

09/12/249 December 2024 Satisfaction of charge 093424790001 in full

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

02/10/242 October 2024 Director's details changed for Thames Street Services Limited on 2024-09-30

View Document

02/10/242 October 2024 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Mr Mehal Shah on 2024-09-30

View Document

02/10/242 October 2024 Change of details for Magnus Assets One Limited as a person with significant control on 2024-09-30

View Document

09/07/249 July 2024 Accounts for a small company made up to 2023-09-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CORPORATE DIRECTOR APPOINTED THAMES STREET SERVICES LIMITED

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN MOORE

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR SEAN WILLIAM MOORE

View Document

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

View Accounts

27/09/1927 September 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM BEESTON LODGE BEESTON LANE SPIXWORTH NORWICH NR10 3TN

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGNUS ASSETS ONE LIMITED

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR COLIN GEORGE ERIC CORBALLY

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR TOM SEAN WILLIAMS

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR HUW BOWLES

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW MARTIN RICHARD BOWLES / 18/03/2019

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR UK OFFICER LTD

View Document

18/03/1918 March 2019 CESSATION OF SHARE NOMINEES LIMITED AS A PSC

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, SECRETARY EXTERNAL OFFICER LIMITED

View Document

15/02/1915 February 2019 CORPORATE DIRECTOR APPOINTED UK OFFICER LTD

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER HUGHES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093424790002

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093424790001

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

19/06/1519 June 2015 01/04/15 STATEMENT OF CAPITAL GBP 49340.20

View Document

19/06/1519 June 2015 ADOPT ARTICLES 01/04/2015

View Document

18/06/1518 June 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GORDON HUGHES / 26/05/2015

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM RIDGEWAY HOUSE SHERSTON MALMESBURY WILTSHIRE SN16 0PT UNITED KINGDOM

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR OLIVER GORDON HUGHES

View Document

05/12/145 December 2014 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