ESSENTIAL POWER SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/02/2418 February 2024 Termination of appointment of Andrew Mark Peake as a director on 2024-02-18

View Document

18/02/2418 February 2024 Appointment of Mrs Ruth Elizabeth Flowerdew-Peake as a director on 2024-02-18

View Document

18/02/2418 February 2024 Notification of Ruth Elizabeth Flowerdew-Peake as a person with significant control on 2024-02-18

View Document

18/02/2418 February 2024 Cessation of Andrew Peake as a person with significant control on 2024-02-18

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH FLOWERDEW-PEAKE

View Document

16/10/1516 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM LIME TREE FARM TRETTS LOAK FLEGGBURGH NORFOLK NR29 3AT UNITED KINGDOM

View Document

16/11/1016 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 SAIL ADDRESS CHANGED FROM: LIME TREE FARM TRETTS LANE FLEGGBURGH GREAT YARMOUTH NORFOLK NR29 3AT UNITED KINGDOM

View Document

09/01/109 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

11/11/0911 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH FLOWERDEW-PEAKE / 10/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK PEAKE / 10/11/2009

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

02/12/082 December 2008 DIRECTOR APPOINTED MRS RUTH ELIZABETH FLOWERDEW-PEAKE

View Document

02/12/082 December 2008 CURRSHO FROM 31/10/2009 TO 31/03/2009

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

13/10/0813 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information