MERSEY REACTIVE POWER LIMITED
Company Documents
Date | Description |
---|---|
07/06/257 June 2025 | Confirmation statement made on 2025-06-07 with updates |
29/05/2529 May 2025 | Termination of appointment of Thames Street Services Limited as a secretary on 2025-04-25 |
23/04/2523 April 2025 | Appointment of Thames Street Services Limited as a secretary on 2025-04-23 |
07/01/257 January 2025 | Change of details for a person with significant control |
06/01/256 January 2025 | Director's details changed for Mr Magnus Hoppstadius on 2025-01-06 |
06/01/256 January 2025 | Director's details changed for Mr James Steven Edgley on 2025-01-06 |
06/01/256 January 2025 | Registered office address changed from St Magnus House 6th Floor, 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-07 with updates |
01/02/241 February 2024 | Appointment of Mr James Steven Edgley as a director on 2024-02-01 |
01/02/241 February 2024 | Appointment of Mr Magnus Hoppstadius as a director on 2024-02-01 |
01/02/241 February 2024 | Termination of appointment of Vimal Futermal Jain as a director on 2024-02-01 |
09/11/239 November 2023 | Termination of appointment of Nicholas Sillito as a director on 2023-11-08 |
08/11/238 November 2023 | Termination of appointment of Ian Robert Graves as a director on 2023-11-08 |
08/11/238 November 2023 | Cessation of Net Zero Energy Development Limited as a person with significant control on 2023-10-31 |
08/11/238 November 2023 | Cessation of Corrado Nominees Limited as a person with significant control on 2023-10-31 |
08/11/238 November 2023 | Appointment of Mr Vimal Futermal Jain as a director on 2023-11-07 |
08/11/238 November 2023 | Termination of appointment of Richard William Macfarlane Maxey as a director on 2023-11-08 |
08/11/238 November 2023 | Termination of appointment of Jessica Anne Lisa Harben as a director on 2023-11-08 |
08/11/238 November 2023 | Notification of Downing Transmission Pathfinder Hold Co Limited as a person with significant control on 2023-10-31 |
06/11/236 November 2023 | Registered office address changed from Gables Lodge 62 Kenilworth Road Leamington Spa CV32 6JX England to St Magnus House 6th Floor, 3 Lower Thames Street London EC3R 6HD on 2023-11-06 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with updates |
01/05/231 May 2023 | Accounts for a small company made up to 2022-09-30 |
14/03/2314 March 2023 | Director's details changed for Mrs Jessica Anne Lisa Harben on 2022-06-07 |
22/09/2122 September 2021 | Memorandum and Articles of Association |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK SILLITO / 09/07/2020 |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON FAIRCHILD / 09/07/2020 |
23/06/2023 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT GRAVES / 23/06/2020 |
15/06/2015 June 2020 | CURREXT FROM 30/06/2021 TO 30/09/2021 |
15/06/2015 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON FAIRCHILD / 08/06/2020 |
15/06/2015 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK SILLITO / 08/06/2020 |
15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 11 SUNDEW CLOSE CLAINES WORCESTER WORCESTERSHIRE WR3 7LF UNITED KINGDOM |
08/06/208 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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