SYMONDS FARM POWER LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

30/03/2030 March 2020 PREVEXT FROM 31/10/2019 TO 29/02/2020

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

02/07/192 July 2019 31/10/18 AUDITED ABRIDGED

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070987440001

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / GEO. E. GITTUS & SONS LIMITED / 10/12/2018

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / GEO. E. GITTUS & SONS LIMITED / 10/12/2018

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY HANNAH MILES

View Document

11/12/1811 December 2018 CESSATION OF MATERIAL CHANGE AD LIMITED AS A PSC

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR HANNAH MILES

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES COURSE

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD BASTOW

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

10/06/1610 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

04/01/164 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

16/07/1516 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

05/01/155 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

05/01/145 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

07/01/137 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

04/01/124 January 2012 15/03/11 STATEMENT OF CAPITAL GBP 2

View Document

04/01/124 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/06/119 June 2011 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR EDWARD WILLIAM BASTOW

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR CHARLES PAUL COURSE

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR MALCOLM MCALLISTER

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR MARK WELLS

View Document

28/01/1128 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MRS HANNAH LUCY MILES

View Document

28/01/1128 January 2011 SECRETARY APPOINTED MRS HANNAH LUCY MILES

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM UNIT 1 MILL YARD CHILDERLEY ESTATE DRY DRAYTON CAMBRIDGESHIRE CB23 8BA UNITED KINGDOM

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANS

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED GEORGE FREDERICK GOUGH GITTUS

View Document

22/12/1022 December 2010 ADOPT ARTICLES 16/06/2010

View Document

08/12/098 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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