DEESIDE POWER (UK) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

21/02/2521 February 2025 Appointment of Mr Finlay Alexander Mccutcheon as a director on 2025-02-01

View Document

13/02/2513 February 2025 Termination of appointment of Hannah Zoe Bronwin as a director on 2025-01-31

View Document

23/06/2423 June 2024 Full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

02/10/232 October 2023 Appointment of Magne Andre Hovden as a director on 2023-10-01

View Document

02/10/232 October 2023 Termination of appointment of Svein Harald Storli as a director on 2023-10-01

View Document

23/05/2323 May 2023 Full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

22/09/2222 September 2022 Appointment of Mr Mark Richard Hayward as a director on 2022-09-01

View Document

22/09/2222 September 2022 Appointment of Ms Hannah Bronwin as a director on 2022-09-01

View Document

22/09/2222 September 2022 Appointment of Mr Robert James Cross as a director on 2022-09-01

View Document

22/09/2222 September 2022 Appointment of Mr Svein Harald Storli as a director on 2022-09-01

View Document

22/09/2222 September 2022 Appointment of Mr Ornulf Johannessen as a director on 2022-09-01

View Document

21/09/2221 September 2022 Termination of appointment of Scott Jonathan Keen as a director on 2022-09-01

View Document

21/09/2221 September 2022 Appointment of Ms Ann Miriam Georgina Gray as a director on 2022-09-01

View Document

21/09/2221 September 2022 Termination of appointment of Russell Holland as a director on 2022-09-01

View Document

21/09/2221 September 2022 Termination of appointment of Michael Ellis Farr as a director on 2022-09-01

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

11/10/2111 October 2021 Registration of charge 088870010002, created on 2021-10-07

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

02/08/192 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 ADOPT ARTICLES 09/04/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

29/10/1829 October 2018 NOTIFICATION OF PSC STATEMENT ON 31/10/2017

View Document

15/10/1815 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 088870010001

View Document

12/10/1812 October 2018 CESSATION OF TRITON POWER LIMITED AS A PSC

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRITON POWER LIMITED

View Document

22/03/1822 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR SCOTT JONATHAN KEEN

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088870010001

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY SARAH GREGORY

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR RUSSELL HOLLAND

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MICHAEL ELLIS FARR

View Document

06/11/176 November 2017 CESSATION OF IPM HOLDINGS (UK) LIMITED AS A PSC

View Document

06/11/176 November 2017 NOTIFICATION OF PSC STATEMENT ON 31/10/2017

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ALCOCK

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON PINNELL

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR RO OKANIWA

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR WIM BROOS

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM LEVEL 20 25 CANADA SQUARE LONDON E14 5LQ UNITED KINGDOM

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR RO OKANIWA

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR SHIGEAKI IHARA

View Document

17/08/1717 August 2017 CESSATION OF IPM ENERGY TRADING LIMITED AS A PSC

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPM HOLDINGS (UK) LIMITED

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON

View Document

23/05/1623 May 2016 REDUCE SHARE PREM A/C 27/04/2016

View Document

23/05/1623 May 2016 SOLVENCY STATEMENT DATED 27/04/16

View Document

23/05/1623 May 2016 23/05/16 STATEMENT OF CAPITAL GBP 1000

View Document

23/05/1623 May 2016 STATEMENT BY DIRECTORS

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR WIM BROOS

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 SECRETARY APPOINTED MRS SARAH JANE GREGORY

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY HILARY BERGER

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR SHIGEAKI IHARA

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR ISAO KAJIMURA

View Document

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

25/07/1425 July 2014 SECRETARY APPOINTED HILARY SUE BERGER

View Document

15/07/1415 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 1000

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR PAUL WILLIAM EVANS

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED ISAO KAJIMURA

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED DAVID GEORGE ALCOCK

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR SIMON DAVID PINNELL

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER SIMPSON

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR HIROYUKI KOGA

View Document

11/02/1411 February 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

11/02/1411 February 2014 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