M25 POWER PLATFORM SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Registered office address changed from The Old Workshop Ivy Mill Lane Godstone Surrey RH9 8NR England to Lyn House Ivy Mill Lane Godstone Surrey RH9 8NR on 2024-09-24

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2022-06-29

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

06/10/236 October 2023 Register inspection address has been changed to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX

View Document

06/10/236 October 2023 Register(s) moved to registered inspection location Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM LYN HOUSE, IVY MILL LANE GODSTONE SURREY RH9 8NR

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE HOGBEN / 01/04/2015

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN HOGBEN / 01/04/2014

View Document

23/04/1423 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/04/1111 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/04/1012 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE

View Document

02/05/072 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

03/04/063 April 2006 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