KELVIN POWER ENGINEERING LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/10/249 October 2024 Return of final meeting in a members' voluntary winding up

View Document

27/11/2327 November 2023 Liquidators' statement of receipts and payments to 2023-09-26

View Document

18/10/2318 October 2023 Appointment of a voluntary liquidator

View Document

18/10/2318 October 2023 Removal of liquidator by court order

View Document

04/10/234 October 2023 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Registered office address changed from 12 Barshaw Business Park Leycroft Road Beaumont Leys Leicester LE4 1ET to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 2022-10-11

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Appointment of a voluntary liquidator

View Document

11/10/2211 October 2022 Declaration of solvency

View Document

04/04/224 April 2022 Termination of appointment of Rochdi Ziyat as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Ayyub Dedat as a director on 2022-03-31

View Document

08/12/218 December 2021 Appointment of Mrs Rachael Eden Butcher as a secretary on 2021-11-25

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/1926 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE GUERIN

View Document

08/05/198 May 2019 PREVSHO FROM 01/02/2019 TO 31/12/2018

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICE MANTZ

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR SCOTT VAN DER VORD

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 01/02/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 PREVSHO FROM 31/03/2018 TO 01/02/2018

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR SIMON INNIS

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRENNAN

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR MOYA BRENNAN

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BRENNAN

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR PATRICE MANTZ

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR PHILIPPE GUERIN

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR ROCHDI ZIYAT

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BRENNAN

View Document

01/02/181 February 2018 Annual accounts for year ending 01 Feb 2018

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

02/11/172 November 2017 CESSATION OF ALASTAIR JAMES BRENNAN AS A PSC

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN ENERGY (UK) LIMITED

View Document

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/11/1519 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR JOHN JAMES BRENNAN

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MRS MOYA LOUISE BRENNAN

View Document

29/10/1529 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

19/03/1519 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR JAMES BRENNAN / 01/03/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES BRENNAN / 01/01/2015

View Document

19/03/1519 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

20/05/1420 May 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

13/03/1313 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

06/06/126 June 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM, 82 MAIN STREET, WOODHOUSE EAVES, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8RZ

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/03/1116 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES BRENNAN / 27/02/2010

View Document

08/04/108 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY APPOINTED ALASTAIR BRENNAN

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATE, DIRECTOR COMPANY DIRECTORS LIMITED LOGGED FORM

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

27/02/0827 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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