MEMS POWER GENERATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewChange of details for Mr Glen Jarvis as a person with significant control on 2025-08-11

View Document

31/12/2431 December 2024 Full accounts made up to 2024-05-31

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Resolutions

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/03/2426 March 2024 Change of details for Mr Glen Jarvis as a person with significant control on 2024-03-20

View Document

26/03/2426 March 2024 Change of details for Mr Colin Arthur Jarvis as a person with significant control on 2024-03-20

View Document

27/11/2327 November 2023 Notification of Glen Jarvis as a person with significant control on 2018-03-09

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

14/11/2314 November 2023 Full accounts made up to 2023-05-31

View Document

19/01/2319 January 2023 Full accounts made up to 2022-05-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

25/10/2125 October 2021 Full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/12/2015 December 2020 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN DIFFEY / 04/11/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

20/11/1920 November 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

10/10/1810 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/05/1810 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN JARVIS / 29/12/2017

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

24/10/1724 October 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

20/02/1720 February 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

22/02/1622 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

23/12/1523 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL KNIGHT

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN DIFFEY / 22/06/2015

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN RAINER

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAINER / 20/03/2015

View Document

06/01/156 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR IAIN ANDREW MAXWELL

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KNIGHT / 14/05/2014

View Document

06/02/146 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/146 February 2014 COMPANY NAME CHANGED MEDWAY ELECTRICAL AND MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 06/02/14

View Document

23/12/1323 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

08/01/138 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KNIGHT / 15/11/2012

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK DIFFEY / 19/03/2012

View Document

22/12/1122 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN JARVIS / 07/11/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK DIFFEY / 21/06/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN JARVIS / 21/06/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR JARVIS / 21/06/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR JARVIS / 21/06/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAINER / 21/06/2011

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE HELENA JARVIS / 21/06/2011

View Document

04/01/114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

09/02/109 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAINER / 10/01/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KNIGHT / 15/01/2010

View Document

12/01/1012 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLEN JARVIS / 14/04/2009

View Document

12/02/0912 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY DYMOTT

View Document

16/09/0816 September 2008 SECRETARY APPOINTED CLAIRE HELENA JARVIS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY ROGER EMMERSON

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLEN JARVIS / 24/07/2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

27/03/0627 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 RETURN MADE UP TO 20/12/03; NO CHANGE OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

21/07/0321 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/05/9911 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/11/9721 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 RE APP OF DIRECTORS 01/06/97

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: MEDWAY HOUSE 277 GILLINGHAM ROAD GILLINGHAM KENT ME7 4QX

View Document

27/12/9527 December 1995 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

02/01/922 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9016 July 1990 AD 15/01/88--------- £ SI 9998@1

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

04/04/904 April 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

22/12/8722 December 1987 INTIAL ACCOUNTS MADE UP TO 31/05/87

View Document

22/12/8722 December 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

20/09/8620 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/8623 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8616 June 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information