ON-POWER ELECTRICAL & MECHANICAL LTD

Company Documents

DateDescription
29/04/2529 April 2025 Liquidators' statement of receipts and payments to 2025-03-05

View Document

27/03/2427 March 2024 Registered office address changed from Unit 8, Key Point Lower Keys Business Park Hednesford Cannock WS12 2FS England to 79 Caroline Street Birmingham B3 1UP on 2024-03-27

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Appointment of a voluntary liquidator

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Statement of affairs

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Wayne Kingston as a director on 2024-01-24

View Document

24/01/2424 January 2024 Appointment of Mr Wayne Kingston as a director on 2024-01-24

View Document

19/06/2319 June 2023 Registered office address changed from The Beeches Stourbridge Road Bridgnorth Shropshire WV15 6AQ United Kingdom to Unit 8, Key Point Lower Keys Business Park Hednesford Cannock WS12 2FS on 2023-06-19

View Document

29/03/2329 March 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

21/12/2221 December 2022 Appointment of Mrs Karen Louise Kingston as a director on 2022-12-21

View Document

19/12/2219 December 2022 Termination of appointment of Anthony John Round as a director on 2022-12-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

03/02/223 February 2022 Withdrawal of a person with significant control statement on 2022-02-03

View Document

03/02/223 February 2022 Notification of On-Power Holdings Ltd as a person with significant control on 2018-02-01

View Document

30/07/2130 July 2021 Current accounting period extended from 2022-02-28 to 2022-03-31

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

31/10/1931 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111827880001

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CURRSHO FROM 31/07/2019 TO 28/02/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

19/09/1819 September 2018 CURREXT FROM 28/02/2019 TO 31/07/2019

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR ANTHONY JOHN ROUND

View Document

01/02/181 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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