BCL POWER GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/11/2323 November 2023 Notification of James John Abbey as a person with significant control on 2023-10-18

View Document

23/11/2323 November 2023 Notification of Jacqueline Abbey as a person with significant control on 2022-10-05

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

23/11/2323 November 2023 Cessation of John Stephen William Abbey as a person with significant control on 2022-10-05

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

20/10/2220 October 2022 Termination of appointment of John Stephen William Abbey as a director on 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/10/2129 October 2021 Appointment of Mrs Amie Whitehouse as a director on 2021-03-10

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

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

View Accounts

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 01/03/18 STATEMENT OF CAPITAL GBP 91

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN WILLIAM ABBEY / 02/03/2018

View Document

19/10/1819 October 2018 CESSATION OF JAMES JOHN ABBEY AS A PSC

View Document

04/10/184 October 2018 PREVSHO FROM 31/10/2018 TO 30/04/2018

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110025260001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/10/179 October 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