WOLVERHAMPTON POWER LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

08/04/258 April 2025 Director's details changed for Dr Michael John Bullard on 2025-02-27

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

07/04/257 April 2025

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

06/03/236 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

06/03/236 March 2023

View Document

06/03/236 March 2023

View Document

06/03/236 March 2023

View Document

13/01/2313 January 2023 Appointment of Mr Edward William Fellows as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of Paul Stephen Latham as a director on 2023-01-11

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Change of share class name or designation

View Document

28/07/2128 July 2021 Memorandum and Articles of Association

View Document

28/07/2128 July 2021 Resolutions

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

08/07/218 July 2021 Termination of appointment of Ocs Services Limited as a director on 2021-07-02

View Document

08/07/218 July 2021 Notification of The Fern Power Company Limited as a person with significant control on 2021-07-02

View Document

08/07/218 July 2021 Cessation of Yili Limited as a person with significant control on 2021-07-02

View Document

08/07/218 July 2021 Appointment of Mr Paul Stephen Latham as a director on 2021-07-02

View Document

08/07/218 July 2021 Termination of appointment of Matthew George Setchell as a director on 2021-07-02

View Document

01/07/211 July 2021 Satisfaction of charge 091205570002 in full

View Document

01/07/211 July 2021 Satisfaction of charge 091205570001 in full

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FRASER

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARLSON

View Document

08/08/188 August 2018 DIRECTOR APPOINTED DR MICHAEL JOHN BULLARD

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DOUGLAS FRASER / 26/02/2018

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE

View Document

26/10/1726 October 2017 SECRETARY APPOINTED KAMALIKA RIA BANERJEE

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

10/05/1710 May 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 DIRECTOR APPOINTED CHRISTOPHER CARLSON

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARLSON

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD KEELAN

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091205570002

View Document

04/10/164 October 2016 DIRECTOR APPOINTED CHRISTOPHER CARLSON

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETRUS VAN DER MERWE

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR ALASTAIR DOUGLAS FRASER

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SHARNA LUDLOW / 31/05/2016

View Document

25/05/1625 May 2016 SECRETARY APPOINTED SHARNA LUDLOW

View Document

17/03/1617 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED PETRUS LODEWIKUS VAN DER MERWE

View Document

20/01/1620 January 2016 PREVSHO FROM 31/07/2015 TO 30/06/2015

View Document

18/01/1618 January 2016 ADOPT ARTICLES 16/12/2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM FIRST FLOOR 18 PARK PLACE CARDIFF CF10 3DQ

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FRASER

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TUCKER

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR TIM SENIOR

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091205570001

View Document

06/01/166 January 2016 CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED

View Document

06/01/166 January 2016 DIRECTOR APPOINTED EDWARD KEELAN

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR ALASTAIR DOUGLAS FRASER

View Document

15/07/1515 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 DIRECTOR APPOINTED MATTHEW TUCKER

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR TIM SENIOR

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK STRANGE

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 13 COOMBE RISE KINGSTON UPON THAMES SURREY KT2 7EX ENGLAND

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MARK STRANGE

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLEY

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN NEELY

View Document

08/07/148 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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