WAKE POWER DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Appointment of Amanda Ingrid Maria Berninger as a director on 2025-05-06

View Document

19/05/2519 May 2025 Appointment of Mr Peter Evert Bertil Stegersjo as a director on 2025-05-06

View Document

19/05/2519 May 2025 Termination of appointment of Björn Fredrik Navjord as a director on 2025-05-06

View Document

19/05/2519 May 2025 Termination of appointment of Steven Earl Walter Gilsdorf as a director on 2025-05-06

View Document

24/01/2524 January 2025 Full accounts made up to 2023-12-31

View Document

22/11/2422 November 2024 Appointment of Ms Joanne Perry as a secretary on 2024-11-20

View Document

22/11/2422 November 2024 Appointment of Ms Joanne Perry as a director on 2024-11-20

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Accounts for a small company made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

14/09/2314 September 2023 Director's details changed for Mr Wayne Andrew Woodhead on 2022-09-01

View Document

24/10/2224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

13/09/2213 September 2022 Termination of appointment of Jag Bhari as a director on 2022-08-04

View Document

19/05/2219 May 2022 Memorandum and Articles of Association

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

18/05/2218 May 2022 Change of share class name or designation

View Document

18/05/2218 May 2022 Particulars of variation of rights attached to shares

View Document

17/01/2217 January 2022 Notification of Sdip Holdings Uk Limited as a person with significant control on 2021-09-03

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

13/12/2113 December 2021 Cessation of Kevin Warne as a person with significant control on 2021-09-03

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-09-23 with updates

View Document

13/12/2113 December 2021 Cessation of Wayne Andrew Woodhead as a person with significant control on 2021-09-03

View Document

26/10/2126 October 2021 Purchase of own shares.

View Document

28/09/2128 September 2021 Appointment of Mr Björn Fredrik Navjord as a director on 2021-09-03

View Document

28/09/2128 September 2021 Appointment of Mr Erik Andreas Hedenryd as a director on 2021-09-03

View Document

28/09/2128 September 2021 Appointment of Mr Steven Earl Walter Gilsdorf as a director on 2021-09-03

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/03/2013 March 2020 PREVSHO FROM 30/11/2019 TO 30/04/2019

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114635100003

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

28/08/1928 August 2019 CURREXT FROM 31/07/2019 TO 30/11/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114635100002

View Document

24/06/1924 June 2019 ADOPT ARTICLES 15/05/2019

View Document

20/06/1920 June 2019 15/05/19 STATEMENT OF CAPITAL GBP 1000

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR JAG BHARI

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN WARNE

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE ANDREW WOODHEAD / 15/05/2019

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114635100001

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/07/1813 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information