HADDON POWER SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Confirmation statement made on 2025-07-18 with updates |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-18 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 01/08/231 August 2023 | Confirmation statement made on 2023-07-18 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/02/231 February 2023 | Change of details for Mr Allan Edward Rimmer as a person with significant control on 2023-02-01 |
| 01/02/231 February 2023 | Director's details changed for Mr Allan Edward Rimmer on 2023-02-01 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/02/2214 February 2022 | Registered office address changed from C/O Bulley Davey Corby Enterprise Centre London Road Corby NN17 5EU England to Corby Enterprise Centre London Road Corby NN17 5EU on 2022-02-14 |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD SMITH |
| 19/12/1919 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ALLAN EDWARD RIMMER / 01/04/2019 |
| 19/12/1919 December 2019 | DIRECTOR APPOINTED MR EDWARD SMITH |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
| 07/05/197 May 2019 | PREVSHO FROM 31/07/2019 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 1 MARVILLS MILL ROAD MARVILLS MILL ROAD NORTHAMPTON NN4 8DA UNITED KINGDOM |
| 03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM C/O BULLEY DAVEY CORBY ENTERPRISE CENTRE LONDON ROAD COEBY NN17 5EU ENGLAND |
| 19/07/1819 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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