JUST POWER FOR COMMUNITIES CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/10/246 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

11/06/2311 June 2023 Satisfaction of charge 1 in full

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/06/232 June 2023 Registered office address changed from Unit 2 Wolseley Trust Business Park Wolseley Close Plymouth Devon PL2 3BY to Unit 3 Wolseley Trust Business Park Wolseley Close Plymouth PL2 3BY on 2023-06-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

21/05/2121 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

30/05/2030 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

04/07/194 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

09/06/179 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

25/02/1625 February 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

05/10/155 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH TAYLOR / 01/07/2015

View Document

30/07/1530 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

12/07/1512 July 2015 SECRETARY APPOINTED MR NEAL HOWARD TRUP

View Document

18/04/1518 April 2015 APPOINTMENT TERMINATED, SECRETARY PETER FLUKES

View Document

18/04/1518 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER FLUKES

View Document

20/11/1420 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES FLUKES / 01/07/2013

View Document

16/12/1316 December 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN

View Document

03/07/133 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

26/10/1226 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY DIANA MOORE

View Document

25/10/1225 October 2012 SECRETARY APPOINTED MR PETER JAMES FLUKES

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY DIANA MOORE

View Document

24/10/1224 October 2012 SECRETARY APPOINTED MR PETER FLUKES

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM UNIT 4 WOLSELEY TRUST BUSINESS PARK WOLSELEY CLOSE PLYMOUTH DEVON PL2 3BY

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 70 CHURCH ROAD ALPHINGTON EXETER DEVON EX2 8TA

View Document

07/10/117 October 2011 DIRECTOR APPOINTED SARAH ELIZABETH TAYLOR

View Document

04/10/114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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