FULL POWER UTILITIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

28/07/2528 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

06/08/246 August 2024 Change of share class name or designation

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

08/07/248 July 2024 Appointment of Mr Marc Arthur Colin Wheatley as a director on 2024-06-28

View Document

08/07/248 July 2024 Termination of appointment of Dawn Lipman as a secretary on 2024-06-28

View Document

08/07/248 July 2024 Termination of appointment of Dawn Lipman as a director on 2024-06-28

View Document

08/07/248 July 2024 Termination of appointment of Mark Owen Lipman as a director on 2024-06-28

View Document

08/07/248 July 2024 Termination of appointment of David John Cooper as a director on 2024-06-28

View Document

08/07/248 July 2024 Cessation of Mark Owen Lipman as a person with significant control on 2024-06-28

View Document

08/07/248 July 2024 Cessation of Dawn Lipman as a person with significant control on 2024-06-28

View Document

08/07/248 July 2024 Cessation of David John Cooper as a person with significant control on 2024-06-28

View Document

08/07/248 July 2024 Notification of Full Power Holdings Ltd as a person with significant control on 2024-06-28

View Document

08/07/248 July 2024 Appointment of Mr Jason Miller as a director on 2024-06-28

View Document

08/07/248 July 2024 Appointment of Mr Joseph Kolirin as a director on 2024-06-28

View Document

02/07/242 July 2024 Registration of charge 049188300001, created on 2024-06-28

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2003-10-31

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2020-10-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

26/07/2126 July 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

23/07/2023 July 2020 30/10/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

10/09/1910 September 2019 ADOPT ARTICLES 16/08/2019

View Document

10/09/1910 September 2019 SUB-DIVISION 16/08/19

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR PAUL SMITH

View Document

15/07/1915 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

13/12/1713 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COOPER / 06/08/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COOPER / 06/08/2013

View Document

11/04/1311 April 2013 31/10/12 PARTIAL EXEMPTION

View Document

08/04/138 April 2013 SECRETARY APPOINTED DAWN LIPMAN

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY ANETTA BISHOP

View Document

16/10/1216 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED DAVID JOHN COOPER

View Document

07/10/117 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/12/1024 December 2010 REGISTERED OFFICE CHANGED ON 24/12/2010 FROM ELWOOD HOUSE, 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY

View Document

07/10/107 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK OWEN LIPMAN / 03/10/2009

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN LIPMAN / 03/10/2009

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANETTA BISHOP / 03/10/2009

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/12/092 December 2009 02/10/05 FULL LIST AMEND

View Document

14/11/0914 November 2009 02/10/06 FULL LIST AMEND

View Document

07/11/097 November 2009 02/10/08 FULL LIST AMEND

View Document

07/11/097 November 2009 02/10/07 FULL LIST AMEND

View Document

12/10/0912 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK OWEN LIPMAN / 08/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWN LIPMAN / 08/10/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAWN LIPMAN / 03/10/2007

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: SOLUTIONS HOUSE, 122-128 LANCASTER ROAD, BARNET, HERTFORDSHIRE EN4 8AL

View Document

12/10/0612 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: SOLUTIONS HOUSE, 122 - 128 LANCASTER ROAD, BARNET, HERTS EN4 8AL

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information