FALKIRK POWER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewRegistered office address changed from 1 Poultry London EC2R 8EJ England to 1 Fore Street Avenue London EC2Y 9DT on 2025-09-15

View Document

11/09/2511 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

11/09/2511 September 2025 NewCurrent accounting period shortened from 2026-04-30 to 2025-12-31

View Document

15/08/2515 August 2025 NewStatement of capital following an allotment of shares on 2025-03-27

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/04/2514 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2024-12-05

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2024-12-10

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2024-12-09

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2025-01-09

View Document

14/12/2414 December 2024 Notification of Voltaria Helios Energy Storage Limited as a person with significant control on 2024-12-09

View Document

14/12/2414 December 2024 Cessation of Ecodev Group Ltd as a person with significant control on 2024-12-09

View Document

14/12/2414 December 2024 Appointment of Mr Tal Rudnicki as a director on 2024-12-12

View Document

12/12/2412 December 2024 Termination of appointment of James Henry Steynor as a director on 2024-12-12

View Document

12/12/2412 December 2024 Registered office address changed from Overross House Ross Park Ross-on-Wye HR9 7US United Kingdom to 1 Poultry London EC2R 8EJ on 2024-12-12

View Document

12/12/2412 December 2024 Appointment of Mr Will Temple as a director on 2024-12-12

View Document

12/12/2412 December 2024 Appointment of Mr Nigel Thomas Jefferson as a director on 2024-12-12

View Document

12/12/2412 December 2024 Appointment of Mr Erez Gissin as a director on 2024-12-12

View Document

12/12/2412 December 2024 Appointment of Mr Ron Daniel Rappaport as a director on 2024-12-12

View Document

12/12/2412 December 2024 Termination of appointment of Andrew John Brown as a director on 2024-12-12

View Document

21/05/2421 May 2024 Micro company accounts made up to 2024-04-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

11/10/2311 October 2023 Registered office address changed from The Factory Whitchurch Ross on Wye Herefordshire HR9 6DF United Kingdom to Overross House Ross Park Ross-on-Wye HR9 7US on 2023-10-11

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/04/2310 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

08/04/218 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information