DATA AND POWER SOLUTIONS LIMITED

Company Documents

DateDescription
19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN EDWARDS

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MICHELLE D CARPENTER

View Document

31/10/1331 October 2013 SECRETARY APPOINTED MICHELLE D CARPENTER

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/11/117 November 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

06/09/116 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/116 September 2011 COMPANY NAME CHANGED THE GREEN GORILLA COMPANY LIMITED CERTIFICATE ISSUED ON 06/09/11

View Document

15/04/1115 April 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

13/08/1013 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/08/1013 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/08/1010 August 2010 SALE OF ENTIRE SHARE CAP 20/07/2010

View Document

10/08/1010 August 2010 ARTICLES OF ASSOCIATION

View Document

10/08/1010 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALL

View Document

05/08/105 August 2010 DIRECTOR APPOINTED SAMUEL STEWART FEATHERSTON JR

View Document

28/06/1028 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/06/1028 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THEO ROGER SPITTEL / 16/01/2010

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 S366A DISP HOLDING AGM 23/07/04

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 COMPANY NAME CHANGED DATA AND POWER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/04/03

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: G OFFICE CHANGED 21/01/03 SAINT MARYS HOUSE MAGDALENE STREET TAUNTON SOMERSET TA1 1SB

View Document

02/09/022 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/022 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/022 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/022 September 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/08/0227 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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