ROYSTON POWER GENERATION LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

23/07/2523 July 2025 NewGroup of companies' accounts made up to 2025-02-28

View Document

22/10/2422 October 2024 Appointment of Mr Shervin Younessi as a director on 2024-10-01

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

11/07/2411 July 2024 Group of companies' accounts made up to 2024-02-29

View Document

06/01/246 January 2024 Group of companies' accounts made up to 2023-02-28

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

21/03/2321 March 2023 Termination of appointment of Neil Stratford Graham as a director on 2022-09-01

View Document

28/02/2328 February 2023 Group of companies' accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Group of companies' accounts made up to 2021-02-28

View Document

12/06/1912 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

30/05/1930 May 2019 ADOPT ARTICLES 13/05/2019

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

13/06/1813 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

29/08/1729 August 2017 CESSATION OF NORTH EAST SEED CAPITAL FUND TWO LIMITED PARTNERSHIP AS A PSC

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

13/06/1713 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

16/05/1716 May 2017 SOLVENCY STATEMENT DATED 27/01/17

View Document

16/05/1716 May 2017 SHARE PREMIUM A/C & CAPITAL REDEMPTION RESERVE BE CANCELLED 27/01/2017

View Document

16/05/1716 May 2017 STATEMENT BY DIRECTORS

View Document

10/03/1710 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1727 February 2017 26/01/17 STATEMENT OF CAPITAL GBP 244828

View Document

24/02/1724 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

24/02/1724 February 2017 ADOPT ARTICLES 26/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STRATFORD GRAHAM / 26/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOSEPH BROWN / 26/01/2017

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR BARRIE HENSBY

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH WADE / 26/01/2017

View Document

25/11/1625 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

09/03/169 March 2016 COMPANY BUSINESS 22/01/2016

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED NEIL STRATFORD GRAHAM

View Document

15/09/1515 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

23/09/1423 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

20/09/1320 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

21/11/1221 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

12/09/1212 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR BARRIE STUART HENSBY

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITMELL

View Document

22/09/1122 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 FACILITY AGREEMENT 23/08/2011

View Document

12/07/1112 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED GRAHAM ROSS DENHOLM

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY SARAH WADE

View Document

11/05/1111 May 2011 SECRETARY APPOINTED GRAHAM ROSS DENHOLM

View Document

26/10/1026 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH WADE / 28/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WADE / 28/08/2010

View Document

09/09/109 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SECTION 288 TO 3000 06/11/2009

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/10/097 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

29/04/0929 April 2009 GBP NC 344828/376658 23/04/2009

View Document

29/04/0929 April 2009 NC INC ALREADY ADJUSTED 23/04/09

View Document

02/09/082 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED DAVID ANDREW WHITMELL

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR STEVE HARRISON

View Document

10/10/0710 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 29/02/08

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0725 September 2007 SHARES AGREEMENT OTC

View Document

24/09/0724 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0728 August 2007 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