TRUST POWER LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-18 with updates

View Document

02/05/252 May 2025 Director's details changed for Mr Ashley Ian Milne on 2025-04-04

View Document

07/04/257 April 2025 Register inspection address has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE

View Document

07/04/257 April 2025 Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE

View Document

28/03/2528 March 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

11/12/2411 December 2024 Resolutions

View Document

09/12/249 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Termination of appointment of Juan Martin Alfonso as a director on 2024-11-29

View Document

03/12/243 December 2024 Registered office address changed from Stirling Square 5-7 Carlton Gardens London United Kingdom SW1Y 5AD United Kingdom to Hutwood Court Bournemouth Road Chandler's Ford Eastleigh SO53 3QB on 2024-12-03

View Document

03/12/243 December 2024 Appointment of Mr William Nicholas Bullen as a director on 2024-11-29

View Document

03/12/243 December 2024 Appointment of Mr Ashley Ian Milne as a director on 2024-11-29

View Document

03/12/243 December 2024 Appointment of Mr Ian Burgess as a director on 2024-11-29

View Document

03/12/243 December 2024 Appointment of Mr James Rhys Salmon as a secretary on 2024-11-29

View Document

03/12/243 December 2024 Notification of Procode Technology Limited as a person with significant control on 2024-11-29

View Document

03/12/243 December 2024 Cessation of Low Carbon Group Limited as a person with significant control on 2024-11-29

View Document

03/12/243 December 2024 Termination of appointment of Roy Barry Bedlow as a director on 2024-11-29

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/11/2414 November 2024

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

01/03/231 March 2023 Registered office address changed from Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England to Stirling Square 5-7 Carlton Gardens London United Kingdom SW1Y 5AD on 2023-03-01

View Document

11/02/2311 February 2023 Director's details changed for Mr Juan Martin Alfonso on 2023-01-25

View Document

22/09/2222 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

15/02/2215 February 2022 Change of details for Low Carbon Limited as a person with significant control on 2021-11-29

View Document

08/10/218 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM SECOND FLOOR, 13 BERKELEY STREET LONDON W1J 8DU UNITED KINGDOM

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN MARTIN ALFONSO / 20/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / LOW CARBON LIMITED / 20/08/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

11/09/1911 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

11/09/1911 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

11/09/1911 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

05/10/185 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/185 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR JUAN MARTIN ALFONSO

View Document

28/04/1628 April 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

25/04/1625 April 2016 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