THE HPOWER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL JANE BROOKS-WARD / 05/09/2018

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON HOWE BROOKS WARD / 05/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOWE BROOKS WARD / 05/09/2018

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MRS ANNABEL JANE BROOKS-WARD

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM THE ROYAL MEWS ROYAL MEWS WINDSOR CASTLE WINDSOR BERKSHIRE SL4 1NG

View Document

21/01/1521 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 10312.50

View Document

05/04/135 April 2013 PURCHASE CONTRACT 27/03/2013

View Document

05/04/135 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1319 March 2013 STATEMENT BY DIRECTORS

View Document

19/03/1319 March 2013 SUB-DIVISION 13/03/13

View Document

19/03/1319 March 2013 ALTER ARTICLES 13/03/2013

View Document

19/03/1319 March 2013 19/03/13 STATEMENT OF CAPITAL GBP 18395.70

View Document

19/03/1319 March 2013 SOLVENCY STATEMENT DATED 13/03/13

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/02/137 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOWE BROOKS WARD / 21/02/2011

View Document

14/01/1114 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY SPEAFI LIMITED

View Document

14/01/1114 January 2011 CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN BROOKS

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEAFI LIMITED / 13/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOWE BROOKS WARD / 13/01/2010

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/04/091 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/04/091 April 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/091 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SPEAFI LIMITED / 13/01/2009

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM THE OLD CORONERS COURT NO 1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

25/10/0625 October 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 SHARES AGREEMENT OTC

View Document

07/10/057 October 2005 SHARES AGREEMENT OTC

View Document

07/10/057 October 2005 SHARES AGREEMENT OTC

View Document

07/10/057 October 2005 SHARES AGREEMENT OTC

View Document

28/09/0528 September 2005 NC INC ALREADY ADJUSTED 19/09/05

View Document

28/09/0528 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 COMPANY NAME CHANGED FIELDSEC 317 LIMITED CERTIFICATE ISSUED ON 10/06/05

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information