WARD POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Registered office address changed from Office 3B Ormonde Drive Denby Ripley DE5 8LE England to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 2024-02-27

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

07/12/237 December 2023 Appointment of Mr Alexander Reynolds as a director on 2023-09-14

View Document

07/12/237 December 2023 Termination of appointment of Alexander Reynolds as a director on 2023-09-14

View Document

07/12/237 December 2023 Termination of appointment of Sanjay Laxman Raut as a director on 2020-06-09

View Document

07/12/237 December 2023 Appointment of Mr Sanjay Laxman Raut as a director on 2020-06-09

View Document

25/09/2325 September 2023 Appointment of Mr Alexander Reynolds as a director on 2023-09-14

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

22/05/2322 May 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

06/12/226 December 2022 Director's details changed for Mr Jose Jeronimo Fernandes on 2022-12-06

View Document

13/05/2213 May 2022 Termination of appointment of David Steele as a director on 2022-02-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

03/12/213 December 2021 Registered office address changed from C/O Mha Macintyre Hudson Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB to Office 3B Ormonde Drive Denby Ripley DE5 8LE on 2021-12-03

View Document

05/07/215 July 2021 Accounts for a small company made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/06/1920 June 2019 DIRECTOR APPOINTED MR SUCHANT MANOHAR PAI KANE

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR SCOTT RICHARD DAVISON

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR SUNIL KANE

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOSE FERNANDES

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR SACHIN MOHAN

View Document

15/05/1915 May 2019 SECRETARY APPOINTED ATUL DEVIDAS PAI KANE

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, SECRETARY SUNIL PAI KANE

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT LINLEY

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR ROBERT GEORGE LINLEY

View Document

28/03/1828 March 2018 SECRETARY APPOINTED SUNIL MANOHAR PAI KANE

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR JOSE JERONIMO FERNANDES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR SACHIN MOHAN

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR ATUL DEVIDAS PAI KANE

View Document

21/03/1821 March 2018 CESSATION OF M W SIPP TRUSTEES LIMITED AS A PSC

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POWER ENGINEERING (INDIA) PRIVATE LIMITED

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LINLEY

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT LINLEY

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR SUNIL MANOHAR PAI KANE

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED DAVID STEELE

View Document

06/01/166 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MARSHALL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LORRAINE LAW / 15/03/2013

View Document

16/12/1416 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 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

16/12/1416 December 2014 SAIL ADDRESS CREATED

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/12/139 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/12/1224 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

23/08/1223 August 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 13-17 PARADISE SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2DE UNITED KINGDOM

View Document

12/01/1212 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED VICTORIA LORRAINE LAW

View Document

21/12/1021 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 13-15 PARADISE SQUARE SHEFFIELD S1 2DE

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/01/1014 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: C/O MARRIOTT GIBBS 146 WEST STREET SHEFFIELD S1 4ES

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

19/04/0219 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 £ IC 52500/47500 16/06/01 £ SR 5000@1=5000

View Document

03/08/013 August 2001 £ IC 85000/52500 28/03/01 £ SR 32500@1=32500

View Document

03/08/013 August 2001 £ IC 95000/85000 30/03/01 £ SR 10000@1=10000

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9528 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

14/02/9514 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

18/02/9318 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9318 February 1993 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

04/02/924 February 1992 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9027 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

06/07/886 July 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

14/01/8814 January 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

01/10/871 October 1987 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/871 October 1987 NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 VARYING SHARE RIGHTS AND NAMES E 100687

View Document

11/09/8711 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/874 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/871 September 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

22/05/8722 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/04/8722 April 1987 COMPANY NAME CHANGED GATEWALK LIMITED CERTIFICATE ISSUED ON 22/04/87

View Document

08/04/878 April 1987 REGISTERED OFFICE CHANGED ON 08/04/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/04/878 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/879 March 1987 CERTIFICATE OF INCORPORATION

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