NO-BREAK POWER LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Appointment of Mr Matthew Ian Conacher as a director on 2025-04-22

View Document

30/04/2530 April 2025 Termination of appointment of Nicola Carroll as a director on 2025-04-22

View Document

24/01/2524 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

09/07/249 July 2024 Appointment of Rolls-Royce Industries Limited as a director on 2024-07-09

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/05/2431 May 2024 Termination of appointment of Pamela Mary Coles as a director on 2024-05-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Registered office address changed from Unit 29 Birches Industrial Estate East Grinstead RH19 1XZ England to Kings Place 90 York Way London N1 9FX on 2023-01-04

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

16/09/2216 September 2022 Termination of appointment of Giacomo Gianco Angelini as a secretary on 2022-09-14

View Document

16/09/2216 September 2022 Appointment of Ms Nicola Carroll as a director on 2022-09-05

View Document

16/09/2216 September 2022 Appointment of Ms Pamela Mary Coles as a director on 2022-09-05

View Document

16/09/2216 September 2022 Termination of appointment of Giacomo Gianco Angelini as a director on 2022-09-05

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-09-06 with updates

View Document

11/11/2111 November 2021 Notification of Vinters International Limited as a person with significant control on 2020-07-01

View Document

11/11/2111 November 2021 Cessation of Giacomo Gianco Angelini as a person with significant control on 2020-07-01

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIACOMO GIANCO ANGELINI

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR MAARTEN BARMENTLO

View Document

18/09/1718 September 2017 CESSATION OF MAARTEN BARMENTLO AS A PSC

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR GIACOMO GIANCO ANGELINI

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR MAARTEN BARMENTLO

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIPPE GILLAIN

View Document

21/11/1621 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS VANDERHOYDONCK

View Document

16/11/1516 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM STATO HOUSE SOMERFORD COURT SOMERFORD ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1TW

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/11/1129 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

24/06/1024 June 2010 SECRETARY APPOINTED MR GIACOMO GIANCO ANGELINI

View Document

01/05/101 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY FREDERIC DRIESSENS

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MARIE FERNAND VANDERHOYDONCK / 20/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPE GILLAIN / 20/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR CARL RIGO

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHAN KUPISIEWIEZ

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

13/09/9613 September 1996 EXEMPTION FROM APPOINTING AUDITORS 01/08/96

View Document

08/01/968 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/968 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/959 November 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 DIRECTOR RESIGNED

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94 FROM: THE WAGON HOUSE BANWELL RD CHRISTON AXBRIDGE SOMERSET BS26 2XX

View Document

20/10/9420 October 1994 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