VOLTX POWER LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewAmended total exemption full accounts made up to 2024-12-31

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-12 with updates

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-01-20

View Document

29/01/2529 January 2025 Cessation of Avrenim Group Limited as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Notification of Sandip Sali as a person with significant control on 2025-01-28

View Document

14/01/2514 January 2025 Registration of charge 110427180001, created on 2025-01-14

View Document

03/01/253 January 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

15/08/2415 August 2024 Appointment of Mr Simon Mattravers as a director on 2024-08-07

View Document

15/08/2415 August 2024 Appointment of Mr Sandip Suresh Sali as a director on 2024-08-07

View Document

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

View Document

17/07/2417 July 2024 Certificate of change of name

View Document

17/07/2417 July 2024 Change of name notice

View Document

06/06/246 June 2024 Change of details for Voltx Power Limited as a person with significant control on 2024-05-30

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

13/12/2313 December 2023 Appointment of Mr Roger Newman as a director on 2023-12-06

View Document

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

View Document

13/12/2313 December 2023 Notification of Voltx Power Limited as a person with significant control on 2023-12-06

View Document

13/12/2313 December 2023 Termination of appointment of Paul John William Fox as a director on 2023-12-06

View Document

13/12/2313 December 2023 Appointment of Mrs Amanda Jane Newberry as a secretary on 2023-12-06

View Document

13/12/2313 December 2023 Appointment of Mr John Newberry as a director on 2023-12-06

View Document

13/12/2313 December 2023 Cessation of Dyball Associates Limited as a person with significant control on 2023-12-06

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Termination of appointment of Andrew Dyball as a director on 2023-05-31

View Document

02/06/232 June 2023 Appointment of Mr Paul John William Fox as a director on 2023-05-31

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

28/12/2228 December 2022 Cessation of Resilience Energy Holdings Ltd as a person with significant control on 2022-12-06

View Document

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

View Document

08/12/228 December 2022 Notification of Dyball Associates Limited as a person with significant control on 2022-12-06

View Document

08/12/228 December 2022 Termination of appointment of Loic Anthony Hares as a director on 2022-12-06

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Termination of appointment of Dyball Associates Ltd as a secretary on 2022-03-31

View Document

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

View Document

01/04/221 April 2022 Appointment of Mr Loic Anthony Hares as a director on 2022-03-31

View Document

01/04/221 April 2022 Notification of Resilience Energy Holdings Ltd as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Cessation of Dyball Associates Limited as a person with significant control on 2022-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

28/09/2128 September 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/07/2028 July 2020 CURREXT FROM 31/12/2020 TO 30/06/2021

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / DYBALL ASSOCIATES LIMITED / 17/10/2019

View Document

12/11/1912 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DYBALL ASSOCIATES LTD / 17/10/2019

View Document

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

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

05/11/195 November 2019 SAIL ADDRESS CHANGED FROM: 5 DEANSWAY WORCESTER WR1 2JG ENGLAND

View Document

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

View Document

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

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYBALL ASSOCIATES LIMITED

View Document

30/07/1930 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2019

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 PREVSHO FROM 30/11/2019 TO 31/12/2018

View Document

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

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

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

View Accounts

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

09/11/189 November 2018 SAIL ADDRESS CREATED

View Document

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

View Document

01/11/171 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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