S-POWER SOLUTIONS LTD

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/10/2120 October 2021 Termination of appointment of Nela Novotna as a director on 2021-10-10

View Document

20/10/2120 October 2021 Cessation of Nela Novotna as a person with significant control on 2021-10-10

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

20/10/2120 October 2021 Appointment of Mr Frank Cross as a director on 2021-10-10

View Document

20/10/2120 October 2021 Notification of Frank Cross as a person with significant control on 2021-10-10

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/04/2127 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MRS NELA NOVOTNA / 15/01/2021

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS NELA ADAMOVA / 15/01/2021

View Document

15/01/2115 January 2021 APPOINTMENT TERMINATED, DIRECTOR JAROSLAV SUVARSKY

View Document

15/01/2115 January 2021 CESSATION OF JAROSLAV SUVARSKY AS A PSC

View Document

15/01/2115 January 2021 CESSATION OF JAKUB NOVOTNY AS A PSC

View Document

15/01/2115 January 2021 CESSATION OF MICHAL KLOUDA AS A PSC

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS NELA ADAMOVA / 15/01/2021

View Document

15/01/2115 January 2021 APPOINTMENT TERMINATED, DIRECTOR JAKUB NOVOTNY

View Document

15/01/2115 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NELA NOVOTNA

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/04/2011 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/02/191 February 2019 DIRECTOR APPOINTED MRS NELA ADAMOVA

View Document

13/08/1813 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / JAUB NOVOTNY / 26/06/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAL KLOUDA

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAUB NOVOTNY

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAROSLAV SUVARSKY

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM OFFICE Q 35A ASTBURY ROAD LONDON SE15 2NL ENGLAND

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 103 CHURCH HILL LONDON E17 3BD ENGLAND

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY JAROSLAV SUVARSKY

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAV SUVARSKY / 20/11/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKUB NOVOTNY / 20/11/2016

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

21/10/1621 October 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 11/03/15 STATEMENT OF CAPITAL GBP 150

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM PIXMORE CENTRE PIXMORE AVENUE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1JG

View Document

07/07/147 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/11/1323 November 2013 DISS40 (DISS40(SOAD))

View Document

20/11/1320 November 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1226 June 2012 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