SEAN POWER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

16/01/2516 January 2025 Director's details changed for Mr Richard Copsey on 2025-01-14

View Document

16/01/2516 January 2025 Change of details for Mr Richard Copsey as a person with significant control on 2025-01-14

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Director's details changed for Mr Simon Isaac on 2023-11-14

View Document

14/11/2314 November 2023 Change of details for Mr Simon Isaac as a person with significant control on 2023-11-14

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/04/2228 April 2022 Resolutions

View Document

27/04/2227 April 2022 Cancellation of shares. Statement of capital on 2022-03-23

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

26/04/2226 April 2022 Notification of Richard Copsey as a person with significant control on 2022-02-23

View Document

26/04/2226 April 2022 Cessation of Mandy Maureen Stevens as a person with significant control on 2022-02-23

View Document

26/04/2226 April 2022 Notification of Simon Isaac as a person with significant control on 2022-02-23

View Document

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

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MANDY MAUREEN STEVENS / 02/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COPSEY / 01/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/203 January 2020 30/11/19 STATEMENT OF CAPITAL GBP 88

View Document

03/01/203 January 2020 SOLVENCY STATEMENT DATED 30/11/19

View Document

03/01/203 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/203 January 2020 03/01/20 STATEMENT OF CAPITAL GBP 88

View Document

03/01/203 January 2020 REDUCE ISSUED CAPITAL 30/11/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ISAAC / 02/12/2019

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CESSATION OF SEAN DAVID POWER AS A PSC

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY MAUREEN STEVENS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN POWER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

02/02/182 February 2018 30/01/18 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR RICHARD COPSEY

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR SIMON ISAAC

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1624 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

22/07/1122 July 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

25/02/1125 February 2011 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