SYMMETRICAL POWER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mr Prem Singh on 2025-05-01

View Document

01/05/251 May 2025 Change of details for Mr Prem Singh as a person with significant control on 2025-05-01

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-01-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Register inspection address has been changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ England to Brookfield Court, Selby Road Selby Road Garforth Leeds LS25 1NB

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

13/05/2213 May 2022 Director's details changed for Mr Prem Singh on 2022-05-13

View Document

13/05/2213 May 2022 Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2022-05-13

View Document

13/05/2213 May 2022 Change of details for Mr Prem Singh as a person with significant control on 2022-05-13

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/06/208 June 2020 SUB-DIVISION 08/03/20

View Document

27/04/2027 April 2020 24/03/20 STATEMENT OF CAPITAL GBP 9530.384

View Document

22/04/2022 April 2020 24/03/20 STATEMENT OF CAPITAL GBP 9500.148

View Document

21/04/2021 April 2020 19/03/20 STATEMENT OF CAPITAL GBP 8898.427

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM C/O PREM SINGH 72 HAWTHORN ROAD LONDON N18 1EZ ENGLAND

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/03/2010 March 2020 05/03/20 STATEMENT OF CAPITAL GBP 8246

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

20/11/1820 November 2018 03/10/18 STATEMENT OF CAPITAL GBP 7920

View Document

30/11/1730 November 2017 23/10/17 STATEMENT OF CAPITAL GBP 7796

View Document

30/11/1730 November 2017 14/10/17 STATEMENT OF CAPITAL GBP 7600

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/11/1628 November 2016 11/10/16 STATEMENT OF CAPITAL GBP 6400

View Document

28/11/1628 November 2016 13/04/16 STATEMENT OF CAPITAL GBP 6320

View Document

15/11/1615 November 2016 SAIL ADDRESS CREATED

View Document

15/11/1615 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 145 - 157 ST. JOHN STREET LONDON EC1V 4PW

View Document

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/07/155 July 2015 08/06/15 STATEMENT OF CAPITAL GBP 5700

View Document

08/03/158 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

08/03/158 March 2015 04/09/14 STATEMENT OF CAPITAL GBP 4800

View Document

08/03/158 March 2015 05/09/14 STATEMENT OF CAPITAL GBP 4800

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/08/1428 August 2014 28/07/14 STATEMENT OF CAPITAL GBP 4800

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM, SYMMETRICAL POWER LTD 3RD FLOOR, 36 LANGHAM STREET, LONDON, W1W 7AP, UNITED KINGDOM

View Document

28/08/1428 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

23/05/1423 May 2014 SECOND FILING WITH MUD 22/01/14 FOR FORM AR01

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM, C/O BALANCED POWER LTD, 3RD FLOOR, 36 LANGHAM STREET, LONDON, W1W 7AP

View Document

02/04/142 April 2014 SAIL ADDRESS CREATED

View Document

02/04/142 April 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/02/136 February 2013 COMPANY NAME CHANGED BALANCED POWER LTD CERTIFICATE ISSUED ON 06/02/13

View Document

22/01/1322 January 2013 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