M25 POWER PLATFORM SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | Compulsory strike-off action has been discontinued |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
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 |
17/07/2417 July 2024 | Compulsory strike-off action has been discontinued |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
10/07/2410 July 2024 | Total exemption full accounts made up to 2022-06-29 |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
06/10/236 October 2023 | Register inspection address has been changed to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX |
06/10/236 October 2023 | Register(s) moved to registered inspection location Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
30/03/2330 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM LYN HOUSE, IVY MILL LANE GODSTONE SURREY RH9 8NR |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/05/1617 May 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/04/158 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
08/04/158 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LEE HOGBEN / 01/04/2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/04/1423 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / JOHN HOGBEN / 01/04/2014 |
23/04/1423 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/04/1324 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/04/1224 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/04/1111 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/04/1012 April 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/04/0915 April 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
02/05/072 May 2007 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE |
02/05/072 May 2007 | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
03/06/063 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/05/0612 May 2006 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07 |
19/04/0619 April 2006 | SECRETARY RESIGNED |
19/04/0619 April 2006 | DIRECTOR RESIGNED |
19/04/0619 April 2006 | NEW DIRECTOR APPOINTED |
19/04/0619 April 2006 | NEW SECRETARY APPOINTED |
19/04/0619 April 2006 | REGISTERED OFFICE CHANGED ON 19/04/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
03/04/063 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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