MIDLANDS POWER NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

20/06/2420 June 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

07/07/237 July 2023 Appointment of Mrs Andrea Holmes as a director on 2023-06-22

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

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

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / SIMPLY POWER LTD / 12/03/2020

View Document

25/06/2025 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CESSATION OF MARTIN ALAN PILLING AS A PSC

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMPLY POWER LTD

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR RAY HEATH

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN PILLING

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN PILLING

View Document

11/03/2011 March 2020 CESSATION OF RAYMOND HEATH AS A PSC

View Document

11/03/2011 March 2020 CESSATION OF STEVEN JOHN HOLMES AS A PSC

View Document

06/03/206 March 2020 ADOPT ARTICLES 20/02/2020

View Document

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

View Accounts

11/07/1911 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/07/1714 July 2017 ADOPT ARTICLES 26/06/2017

View Document

14/07/1714 July 2017 ARTICLES OF ASSOCIATION

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 25A UTTOXETER ROAD LONGTON STOKE-ON-TRENT STAFFORDSHIRE ST3 1NY

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/07/1514 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 ADOPT ARTICLES 10/10/2013

View Document

10/07/1310 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/08/128 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/09/1128 September 2011 CURREXT FROM 30/06/2011 TO 31/10/2011

View Document

07/07/117 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOLMES / 02/07/2010

View Document

02/09/102 September 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY HEATH / 02/07/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PILLING / 02/07/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN PILLING / 18/06/2009

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 113 DRUBBERY LANE, LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 4BT

View Document

18/06/0918 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN PILLING / 18/06/2009

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAY HEATH / 18/06/2009

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOLMES / 18/06/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOLMES / 31/03/2008

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/02/0628 February 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information