TOTEMPOWER ENERGY SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
21/09/1821 September 2018 | REGISTERED OFFICE CHANGED ON 21/09/2018 FROM RENEWABLES HOUSE UNIT 1 & 2A MOORSIDE BUSINESS PARK MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7RX |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/03/1723 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
23/03/1723 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WOLF DIETRICH / 23/03/2017 |
19/02/1719 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
09/03/169 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/03/1529 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/03/151 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/03/1429 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/03/141 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
10/10/1310 October 2013 | APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE ARCOUMANIS |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
16/03/1316 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/03/134 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/02/1227 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
29/07/1129 July 2011 | REGISTERED OFFICE CHANGED ON 29/07/2011 FROM FLAT 8 CLOISTERS COURT 77 CROMWELL AVENUE LONDON N6 5XG UNITED KINGDOM |
25/07/1125 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WOLF DIETRICH / 02/07/2011 |
24/02/1124 February 2011 | CURREXT FROM 28/02/2011 TO 30/06/2011 |
24/02/1124 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
28/10/1028 October 2010 | DIRECTOR APPOINTED PROFESSOR CONSTANTINE ARCOUMANIS |
07/10/107 October 2010 | 07/09/10 STATEMENT OF CAPITAL GBP 100 |
07/10/107 October 2010 | SUB-DIVISION 07/09/10 |
10/02/1010 February 2010 | 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