RV2 POWER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-05-31 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-06-30 |
19/12/2419 December 2024 | Particulars of variation of rights attached to shares |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
13/07/2313 July 2023 | Resolutions |
13/07/2313 July 2023 | Memorandum and Articles of Association |
13/07/2313 July 2023 | Resolutions |
13/07/2313 July 2023 | Resolutions |
13/07/2313 July 2023 | Resolutions |
13/07/2313 July 2023 | Resolutions |
13/07/2313 July 2023 | Resolutions |
05/07/235 July 2023 | Appointment of Mr Tony Wayne Simmonds as a director on 2023-01-25 |
04/07/234 July 2023 | Appointment of Mr Craig Allen Vickers as a director on 2023-01-25 |
04/07/234 July 2023 | Confirmation statement made on 2023-05-31 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/07/2130 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/05/2027 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
07/09/187 September 2018 | COMPANY NAME CHANGED DEAN VICKERS LIMITED CERTIFICATE ISSUED ON 07/09/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/05/1631 May 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/06/154 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
07/04/157 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/04/144 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
03/04/123 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
03/05/113 May 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
27/04/1027 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ASHLEY VICKERS / 30/03/2010 |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
01/08/081 August 2008 | APPOINTMENT TERMINATE, DIRECTOR BRIGHTON DIRECTOR LIMITED LOGGED FORM |
01/08/081 August 2008 | APPOINTMENT TERMINATE, SECRETARY BRIGHTON SECRETARY LIMITED LOGGED FORM |
31/07/0831 July 2008 | CURREXT FROM 31/03/2009 TO 30/06/2009 |
21/07/0821 July 2008 | SECRETARY APPOINTED DEAN ASHLEY VICKERS |
21/07/0821 July 2008 | DIRECTOR APPOINTED DEAN ASHLEY VICKERS |
08/07/088 July 2008 | COMPANY NAME CHANGED WILLOWWIND LIMITED CERTIFICATE ISSUED ON 09/07/08 |
19/06/0819 June 2008 | APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED |
19/06/0819 June 2008 | APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED |
19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM MIDSTALL RANDOLPHS FARM BRIGHTON ROAD HURSTPIERPOINT WEST SUSSEX BN6 9EL |
31/03/0831 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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