FIDUS POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

13/11/2413 November 2024 Second filing of Confirmation Statement dated 2021-02-04

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Amended accounts made up to 2020-07-31

View Document

23/09/2423 September 2024 Amended total exemption full accounts made up to 2021-07-31

View Document

23/09/2423 September 2024 Amended total exemption full accounts made up to 2022-07-31

View Document

23/09/2423 September 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

26/07/2426 July 2024 Termination of appointment of Thomas James Hitchcock as a director on 2024-07-26

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Previous accounting period shortened from 2023-07-31 to 2022-12-31

View Document

14/02/2314 February 2023 Appointment of Thomas James Hitchcock as a director on 2023-01-01

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/02/2115 February 2021 Confirmation statement made on 2021-02-04 with updates

View Document

15/09/2015 September 2020 PREVSHO FROM 31/12/2020 TO 31/07/2020

View Document

15/09/2015 September 2020 31/07/20 UNAUDITED ABRIDGED

View Document

15/09/2015 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

14/08/2014 August 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 24/06/20 STATEMENT OF CAPITAL GBP 2353416

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 ARTICLES OF ASSOCIATION

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIS

View Document

20/04/1820 April 2018 SUB-DIVISION 05/03/18

View Document

04/04/184 April 2018 05/03/18 STATEMENT OF CAPITAL GBP 190000

View Document

04/04/184 April 2018 05/03/18 STATEMENT OF CAPITAL GBP 190000

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/08/1718 August 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR STEVEN JAMES WILLIS

View Document

05/01/175 January 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID DEREK TRACEY / 06/01/2016

View Document

04/12/154 December 2015 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