ILLYRIAN POWER PLC

Company Documents

DateDescription
08/01/258 January 2025 Liquidators' statement of receipts and payments to 2024-11-07

View Document

05/01/245 January 2024 Liquidators' statement of receipts and payments to 2023-11-07

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

02/03/222 March 2022 Director's details changed for Mr Duncan Thomas Roland Webster on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Neil Scott Robertson on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from 112 Houndsditch London EC3A 7BD to 59-60 Russell Square London WC1B 4HP on 2022-02-10

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

01/12/201 December 2020 FULL ACCOUNTS MADE UP TO 28/02/20

View Document

17/07/2017 July 2020 03/06/20 STATEMENT OF CAPITAL GBP 3885259

View Document

06/07/206 July 2020 SECOND FILED SH01 - 26/11/19 STATEMENT OF CAPITAL GBP 519228

View Document

17/06/2017 June 2020 SECOND FILED SH01 - 26/11/19 STATEMENT OF CAPITAL GBP 519228.00

View Document

04/06/204 June 2020 28/05/20 STATEMENT OF CAPITAL GBP 685259

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

10/03/2010 March 2020 29/01/20 STATEMENT OF CAPITAL GBP 535259

View Document

10/03/2010 March 2020 12/08/19 STATEMENT OF CAPITAL GBP 492000

View Document

10/03/2010 March 2020 26/11/19 STATEMENT OF CAPITAL GBP 505932

View Document

10/03/2010 March 2020 26/11/19 STATEMENT OF CAPITAL GBP 519228

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

26/04/1926 April 2019 01/12/18 STATEMENT OF CAPITAL GBP 472000

View Document

26/04/1926 April 2019 30/10/18 STATEMENT OF CAPITAL GBP 470000

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR ANDREW SIMON FIRMSTON-WILLIAMS

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR PETER HARRY JAY

View Document

23/11/1823 November 2018 24/10/18 STATEMENT OF CAPITAL GBP 70000

View Document

15/10/1815 October 2018 ADOPT ARTICLES 28/09/2018

View Document

29/06/1829 June 2018 18/06/18 STATEMENT OF CAPITAL GBP 50000

View Document

18/06/1818 June 2018 COMMENCE BUSINESS AND BORROW

View Document

18/06/1818 June 2018 APPLICATION COMMENCE BUSINESS

View Document

27/02/1827 February 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