VOLTX POWER LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Amended total exemption full accounts made up to 2024-12-31 |
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
09/04/259 April 2025 | Registered office address changed from Luminouse House 300 South Row Milton Keynes MK9 2FR England to Luminous House 300 South Row Milton Keynes MK9 2FR on 2025-04-09 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-12 with updates |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-01-20 |
29/01/2529 January 2025 | Cessation of Avrenim Group Limited as a person with significant control on 2025-01-28 |
28/01/2528 January 2025 | Notification of Sandip Sali as a person with significant control on 2025-01-28 |
14/01/2514 January 2025 | Registration of charge 110427180001, created on 2025-01-14 |
03/01/253 January 2025 | Previous accounting period extended from 2024-06-30 to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/10/2425 October 2024 | Registered office address changed from Luminouse House South Row Milton Keynes MK9 2FR England to Luminouse House 300 South Row Milton Keynes MK9 2FR on 2024-10-25 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-15 with updates |
15/08/2415 August 2024 | Appointment of Mr Simon Mattravers as a director on 2024-08-07 |
15/08/2415 August 2024 | Appointment of Mr Sandip Suresh Sali as a director on 2024-08-07 |
31/07/2431 July 2024 | Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH England to Luminouse House South Row Milton Keynes MK9 2FR on 2024-07-31 |
17/07/2417 July 2024 | Certificate of change of name |
17/07/2417 July 2024 | Change of name notice |
06/06/246 June 2024 | Change of details for Voltx Power Limited as a person with significant control on 2024-05-30 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with updates |
13/12/2313 December 2023 | Appointment of Mr Roger Newman as a director on 2023-12-06 |
13/12/2313 December 2023 | Registered office address changed from 1st & 2nd Floor of Attwood House John Comyn Drive Worcester Worcestershire WR3 7NS England to Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH on 2023-12-13 |
13/12/2313 December 2023 | Notification of Voltx Power Limited as a person with significant control on 2023-12-06 |
13/12/2313 December 2023 | Termination of appointment of Paul John William Fox as a director on 2023-12-06 |
13/12/2313 December 2023 | Appointment of Mrs Amanda Jane Newberry as a secretary on 2023-12-06 |
13/12/2313 December 2023 | Appointment of Mr John Newberry as a director on 2023-12-06 |
13/12/2313 December 2023 | Cessation of Dyball Associates Limited as a person with significant control on 2023-12-06 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-31 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/06/232 June 2023 | Termination of appointment of Andrew Dyball as a director on 2023-05-31 |
02/06/232 June 2023 | Appointment of Mr Paul John William Fox as a director on 2023-05-31 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
28/12/2228 December 2022 | Cessation of Resilience Energy Holdings Ltd as a person with significant control on 2022-12-06 |
08/12/228 December 2022 | Registered office address changed from 274 Hatfield Road St. Albans AL1 4UN England to 1st & 2nd Floor of Attwood House John Comyn Drive Worcester Worcestershire WR3 7NS on 2022-12-08 |
08/12/228 December 2022 | Notification of Dyball Associates Limited as a person with significant control on 2022-12-06 |
08/12/228 December 2022 | Termination of appointment of Loic Anthony Hares as a director on 2022-12-06 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-31 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/04/221 April 2022 | Termination of appointment of Dyball Associates Ltd as a secretary on 2022-03-31 |
01/04/221 April 2022 | Registered office address changed from 1st & 2nd Floor of Attwood House John Comyn Drive Worcester Worcestershire WR3 7NS England to 274 Hatfield Road St. Albans AL1 4UN on 2022-04-01 |
01/04/221 April 2022 | Appointment of Mr Loic Anthony Hares as a director on 2022-03-31 |
01/04/221 April 2022 | Notification of Resilience Energy Holdings Ltd as a person with significant control on 2022-03-31 |
01/04/221 April 2022 | Cessation of Dyball Associates Limited as a person with significant control on 2022-03-31 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-31 with updates |
28/09/2128 September 2021 | Resolutions |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/07/2028 July 2020 | CURREXT FROM 31/12/2020 TO 30/06/2021 |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
12/11/1912 November 2019 | PSC'S CHANGE OF PARTICULARS / DYBALL ASSOCIATES LIMITED / 17/10/2019 |
12/11/1912 November 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DYBALL ASSOCIATES LTD / 17/10/2019 |
12/11/1912 November 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC REG PSC |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
05/11/195 November 2019 | SAIL ADDRESS CHANGED FROM: 5 DEANSWAY WORCESTER WR1 2JG ENGLAND |
05/11/195 November 2019 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC REG PSC |
17/10/1917 October 2019 | REGISTERED OFFICE CHANGED ON 17/10/2019 FROM INDEPENDENCE HOUSE (2ND FLOOR) 16 QUEEN STREET WORCESTER WORCESTERSHIRE WR1 2PL ENGLAND |
30/07/1930 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYBALL ASSOCIATES LIMITED |
30/07/1930 July 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2019 |
23/05/1923 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
20/05/1920 May 2019 | PREVSHO FROM 30/11/2019 TO 31/12/2018 |
17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM C/O HARRISON CLARK RICKERBYS LIMITED, 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG ENGLAND |
15/01/1915 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
09/11/189 November 2018 | SAIL ADDRESS CREATED |
09/11/189 November 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC REG PSC |
01/11/171 November 2017 | 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