FULL POWER UTILITIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-09-27 with no updates |
| 28/07/2528 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 08/10/248 October 2024 | Confirmation statement made on 2024-09-27 with updates |
| 06/08/246 August 2024 | Change of share class name or designation |
| 11/07/2411 July 2024 | Memorandum and Articles of Association |
| 11/07/2411 July 2024 | Resolutions |
| 11/07/2411 July 2024 | Resolutions |
| 11/07/2411 July 2024 | Resolutions |
| 11/07/2411 July 2024 | Resolutions |
| 08/07/248 July 2024 | Appointment of Mr Marc Arthur Colin Wheatley as a director on 2024-06-28 |
| 08/07/248 July 2024 | Termination of appointment of Dawn Lipman as a secretary on 2024-06-28 |
| 08/07/248 July 2024 | Termination of appointment of Dawn Lipman as a director on 2024-06-28 |
| 08/07/248 July 2024 | Termination of appointment of Mark Owen Lipman as a director on 2024-06-28 |
| 08/07/248 July 2024 | Termination of appointment of David John Cooper as a director on 2024-06-28 |
| 08/07/248 July 2024 | Cessation of Mark Owen Lipman as a person with significant control on 2024-06-28 |
| 08/07/248 July 2024 | Cessation of Dawn Lipman as a person with significant control on 2024-06-28 |
| 08/07/248 July 2024 | Cessation of David John Cooper as a person with significant control on 2024-06-28 |
| 08/07/248 July 2024 | Notification of Full Power Holdings Ltd as a person with significant control on 2024-06-28 |
| 08/07/248 July 2024 | Appointment of Mr Jason Miller as a director on 2024-06-28 |
| 08/07/248 July 2024 | Appointment of Mr Joseph Kolirin as a director on 2024-06-28 |
| 02/07/242 July 2024 | Registration of charge 049188300001, created on 2024-06-28 |
| 19/03/2419 March 2024 | Total exemption full accounts made up to 2023-10-31 |
| 01/12/231 December 2023 | Confirmation statement made on 2023-10-02 with no updates |
| 17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 25/11/2225 November 2022 | Confirmation statement made on 2022-10-02 with no updates |
| 03/10/223 October 2022 | Statement of capital following an allotment of shares on 2003-10-31 |
| 01/11/211 November 2021 | Total exemption full accounts made up to 2020-10-30 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
| 26/07/2126 July 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
| 23/07/2023 July 2020 | 30/10/19 TOTAL EXEMPTION FULL |
| 17/10/1917 October 2019 | 30/10/18 TOTAL EXEMPTION FULL |
| 04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
| 10/09/1910 September 2019 | ADOPT ARTICLES 16/08/2019 |
| 10/09/1910 September 2019 | SUB-DIVISION 16/08/19 |
| 14/08/1914 August 2019 | DIRECTOR APPOINTED MR PAUL SMITH |
| 15/07/1915 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
| 03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
| 12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 843 FINCHLEY ROAD LONDON NW11 8NA |
| 13/12/1713 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
| 13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
| 16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 06/10/156 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
| 07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 10/10/1410 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
| 08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 08/10/138 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
| 06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COOPER / 06/08/2013 |
| 06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COOPER / 06/08/2013 |
| 11/04/1311 April 2013 | 31/10/12 PARTIAL EXEMPTION |
| 08/04/138 April 2013 | SECRETARY APPOINTED DAWN LIPMAN |
| 05/04/135 April 2013 | APPOINTMENT TERMINATED, SECRETARY ANETTA BISHOP |
| 16/10/1216 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
| 07/09/127 September 2012 | VARYING SHARE RIGHTS AND NAMES |
| 18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 10/04/1210 April 2012 | DIRECTOR APPOINTED DAVID JOHN COOPER |
| 07/10/117 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
| 08/04/118 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 24/12/1024 December 2010 | REGISTERED OFFICE CHANGED ON 24/12/2010 FROM ELWOOD HOUSE, 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY |
| 07/10/107 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
| 07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK OWEN LIPMAN / 03/10/2009 |
| 07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN LIPMAN / 03/10/2009 |
| 07/10/107 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANETTA BISHOP / 03/10/2009 |
| 11/05/1011 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 02/12/092 December 2009 | 02/10/05 FULL LIST AMEND |
| 14/11/0914 November 2009 | 02/10/06 FULL LIST AMEND |
| 07/11/097 November 2009 | 02/10/08 FULL LIST AMEND |
| 07/11/097 November 2009 | 02/10/07 FULL LIST AMEND |
| 12/10/0912 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
| 12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK OWEN LIPMAN / 08/10/2009 |
| 12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN LIPMAN / 08/10/2009 |
| 29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 07/10/087 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
| 07/10/087 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN LIPMAN / 03/10/2007 |
| 28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 05/10/075 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
| 11/08/0711 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 18/05/0718 May 2007 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: SOLUTIONS HOUSE, 122-128 LANCASTER ROAD, BARNET, HERTFORDSHIRE EN4 8AL |
| 12/10/0612 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
| 02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 19/10/0519 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
| 23/09/0523 September 2005 | SECRETARY RESIGNED |
| 23/09/0523 September 2005 | NEW SECRETARY APPOINTED |
| 07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 28/10/0428 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
| 22/10/0422 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 21/11/0321 November 2003 | NEW DIRECTOR APPOINTED |
| 21/11/0321 November 2003 | NEW DIRECTOR APPOINTED |
| 13/11/0313 November 2003 | NEW SECRETARY APPOINTED |
| 13/11/0313 November 2003 | REGISTERED OFFICE CHANGED ON 13/11/03 FROM: SOLUTIONS HOUSE, 122 - 128 LANCASTER ROAD, BARNET, HERTS EN4 8AL |
| 03/10/033 October 2003 | DIRECTOR RESIGNED |
| 03/10/033 October 2003 | SECRETARY RESIGNED |
| 02/10/032 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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