4 POWER ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

05/12/245 December 2024 Registered office address changed from Ealing Cross 1st Floor 85 Uxbridge Road London W5 5BW England to Ealing Cross 1st Floor 85 Uxbridge Road London W5 5th on 2024-12-05

View Document

29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

24/09/2424 September 2024 Registered office address changed from Craven House 40-44 Uxbridge Road London W5 2BS United Kingdom to Ealing Cross 1st Floor 85 Uxbridge Road London W5 5BW on 2024-09-24

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/10/2310 October 2023 Director's details changed for Mr Krzysztof Mocek on 2023-10-10

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

16/05/2316 May 2023 Director's details changed for Mr Krzysztof Mocek on 2023-05-05

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Appointment of Mr Krzysztof Mocek as a director on 2021-07-09

View Document

30/09/2130 September 2021 Notification of Rafal Kupis as a person with significant control on 2021-07-09

View Document

30/09/2130 September 2021 Termination of appointment of Krzysztof Mocek as a director on 2021-07-09

View Document

30/09/2130 September 2021 Cessation of Krzysztof Mocek as a person with significant control on 2021-07-09

View Document

29/07/2129 July 2021 Resolutions

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

17/06/2117 June 2021 Registered office address changed from 26 Hanson Road Manchester M40 5AH United Kingdom to Craven House 40-44 Uxbridge Road London W5 2BS on 2021-06-17

View Document

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

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 28-29 THE BROADWAY EALING LONDON W5 2NP

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/01/159 January 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/08/1411 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 DIRECTOR APPOINTED KRZYSZTOF MOCEK

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR TOMASZ KRZYCKI

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ KRZYCKI / 01/02/2013

View Document

09/01/149 January 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/11/1215 November 2012 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