MOORFIELD TIDAL POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/08/2426 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

06/05/246 May 2024 Director's details changed for Mr Michael George Elliott on 2024-04-29

View Document

06/05/246 May 2024 Change of details for Mr Michael George Elliott as a person with significant control on 2024-04-29

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Director's details changed for Robert Davis on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Derek Fraser Whyte on 2022-10-20

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/11/2119 November 2021 Change of details for Mr Derek Fraser Whyte as a person with significant control on 2021-11-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 DIRECTOR APPOINTED ROBERT DAVIS

View Document

17/09/1417 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSS

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM
C/O LINELL GROUP LIMITED RUSSELL STREET
JOHNSTONE
RENFREWSHIRE
PA5 8BZ

View Document

14/11/1314 November 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 SECRETARY APPOINTED KAREN ELLIOT

View Document

27/11/1227 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 99

View Document

30/10/1230 October 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ELLIOT / 01/10/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK FRASER WHYTE / 01/10/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROSS / 01/10/2012

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM
HOMELEA HOUSE FAITH AVENUE
QUARRIERS VILLAGE
BRIDGE OF WEIR
RENFREWSHIRE
PA11 3SX
SCOTLAND

View Document

13/09/1213 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/08/1123 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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