HOLISTIC POWER & CONTROL LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Registered office address changed from 2 Mulberry Close Goldthorpe Rotherham S63 9LB England to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2024-10-14

View Document

14/10/2414 October 2024 Resolutions

View Document

11/10/2411 October 2024 Appointment of a voluntary liquidator

View Document

11/10/2411 October 2024 Statement of affairs

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

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

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

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

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

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

View Accounts

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA ANN LAWTON

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 2 MULBERRY CLOSE GOLDTHORPE ROTHERHAM SOUTH YORKSHIRE S63 9LB

View Document

07/11/157 November 2015 DISS40 (DISS40(SOAD))

View Document

04/11/154 November 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 26 WESTGATE MONK BRETTON BARNSLEY SOUTH YORKSHIRE S71 2DJ

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 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