OVERHEAD POWER LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/01/2531 January 2025 Termination of appointment of Carl Christian Bleakley as a director on 2024-12-30

View Document

31/01/2531 January 2025 Cessation of Carl Christian Bleakley as a person with significant control on 2024-12-30

View Document

31/01/2531 January 2025 Notification of Charles Gordon Woodbridge as a person with significant control on 2024-12-30

View Document

31/01/2531 January 2025 Registered office address changed from 2nd Floor Unit 1B the Parklands Lostock Bolton BL6 4SD England to Melrose North Street Marton Rugby CV23 9RJ on 2025-01-31

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

31/01/2531 January 2025 Appointment of Mr Charles Gordon Woodbridge as a director on 2024-12-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/09/2227 September 2022 Registered office address changed from 2nd Floor 2 Thomas Holden Street Bolton BL1 2QG United Kingdom to 2nd Floor Unit 1B the Parklands Lostock Bolton BL6 4SD on 2022-09-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/06/2125 June 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/08/207 August 2020 30/04/20 UNAUDITED ABRIDGED

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL CHRISTIAN BLEAKLEY / 01/01/2020

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/03/161 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

02/06/152 June 2015 CURREXT FROM 28/02/2016 TO 30/04/2016

View Document

11/02/1511 February 2015 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