STANDBY POWER SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
26/09/2426 September 2024 | Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 2024-09-26 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-09-30 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
10/10/2210 October 2022 | Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP United Kingdom to 6 North Street Oundle Peterborough PE8 4AL on 2022-10-10 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-09-30 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-19 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
10/05/2110 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
26/04/2126 April 2021 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES |
11/12/2011 December 2020 | REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 36 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/09/2023 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
05/02/195 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL WOOD |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
12/04/1812 April 2018 | DIRECTOR APPOINTED RALPH WILLIAM ADDISON |
12/04/1812 April 2018 | DIRECTOR APPOINTED PAUL ARTHUR WOOD |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
16/02/1816 February 2018 | COMPANY NAME CHANGED EMERGENCY FUEL SERVICES LIMITED CERTIFICATE ISSUED ON 16/02/18 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
19/04/1619 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/04/158 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/03/1427 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
19/03/1419 March 2014 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH PE1 2TP ENGLAND |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
25/11/1325 November 2013 | PREVEXT FROM 31/03/2013 TO 30/09/2013 |
04/04/134 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 43 WEST STONEBRIDGE ORTON MALBORNE PETERBOROUGH CAMBS PE2 5LU UNITED KINGDOM |
02/12/122 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/03/1223 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
22/03/1222 March 2012 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 4 CYRUS WAY CYGNET PARK, HAMPTON PETERBOROUGH CAMBRIDGESHIRE PE7 8HP UNITED KINGDOM |
10/03/1110 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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