VEPOWER LIMITED

Company Documents

DateDescription
11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

07/07/237 July 2023 Application to strike the company off the register

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

22/03/2322 March 2023 Change of details for Mr Daniel John Cross as a person with significant control on 2016-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-01-27 with updates

View Document

17/03/2317 March 2023 Termination of appointment of Daniel John Cross as a director on 2023-01-26

View Document

17/03/2317 March 2023 Appointment of Mrs Chelsie Nicole Sinfield as a director on 2023-01-25

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2020-10-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/02/1927 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN CROSS / 30/01/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN CROSS / 30/01/2017

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 6 THE MEAD BUSINESS CENTRE MEAD LANE HERTFORD HERTFORDSHIRE SG13 7BJ

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN CROSS / 26/01/2017

View Document

30/01/1730 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/02/1525 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 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

View Document

25/02/1525 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/03/1111 March 2011 CURREXT FROM 31/01/2011 TO 30/04/2011

View Document

08/03/118 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 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

View Document

08/03/118 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

07/03/117 March 2011 SAIL ADDRESS CREATED

View Document

21/02/1121 February 2011 TERMINATE DIR APPOINTMENT

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR TONY BEDDING

View Document

06/12/106 December 2010 20/10/10 STATEMENT OF CAPITAL GBP 400

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR PETER LESLIE SMITH

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR DANIEL JOHN CROSS

View Document

13/10/1013 October 2010 06/04/10 STATEMENT OF CAPITAL GBP 78

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL FAULKNER

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR TONY BEDDING

View Document

02/06/102 June 2010 DISS40 (DISS40(SOAD))

View Document

01/06/101 June 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FAULKNER / 27/01/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM FOUR RIVERS HOUSE FENTIMAN WALK HERTFORD SG14 1DB UNITED KINGDOM

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED NEIL FAULKNER

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR JOANNA SABAN

View Document

27/01/0927 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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