KOHLER UNINTERRUPTIBLE POWER (HOLDINGS) LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 Application to strike the company off the register

View Document

02/10/232 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-27 with updates

View Document

24/08/2324 August 2023 Termination of appointment of Natalie Maciolek as a director on 2023-08-10

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023

View Document

16/03/2316 March 2023 Statement of capital on 2023-03-16

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023

View Document

11/01/2311 January 2023 Notification of a person with significant control statement

View Document

11/01/2311 January 2023 Cessation of Kohler International Holdings, Ltd as a person with significant control on 2022-12-31

View Document

21/11/2221 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/10/2115 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/10/1414 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/09/1327 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT KOHLER / 01/08/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DEAN AGARD / 01/08/2013

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR MARTIN DEAN AGARD

View Document

04/06/134 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR JAMES MC KEE ROBINSON IV

View Document

21/05/1321 May 2013 SECRETARY APPOINTED MR JAMES MC KEE ROBINSON IV

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHENEY

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR NATALIE BLACK

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY NATALIE-ANN BLACK

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM
BACCHUS HOUSE CALLEVA PARK
ALDERMASTON
BERKSHIRE
RG7 8EN

View Document

26/09/1226 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1128 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL CHENEY / 01/01/2011

View Document

26/09/1126 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT KOHLER / 01/01/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ANN BLACK / 01/01/2011

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MS NATALIE-ANN BLACK / 01/01/2011

View Document

15/10/1015 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MS NATALIE-ANN BLACK-KOHLER / 01/10/2009

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT KOHLER / 01/10/2009

View Document

20/05/1020 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/09/095 September 2009 CHANGE OF RO ADDRESS 10/08/2009

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/09 FROM: GISTERED OFFICE CHANGED ON 05/09/2009 FROM WHADDON WORKS CROMWELL ROAD CHELTENHAM GL52 5EP

View Document

02/09/092 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

13/08/0813 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0811 August 2008 COMPANY NAME CHANGED KOHLER UPSL HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/08/08

View Document

01/08/081 August 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


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