MP 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
10/07/2510 July 2025 Confirmation statement made on 2025-06-22 with updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Change of details for Mrs Elizabeth Curtis as a person with significant control on 2024-06-01

View Document

28/06/2428 June 2024 Director's details changed for Mrs Elizabeth Curtis on 2024-06-01

View Document

28/06/2428 June 2024 Director's details changed for Mrs Elizabeth Curtis on 2024-06-01

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

26/06/2426 June 2024 Notification of Elizabeth Curtis as a person with significant control on 2024-06-01

View Document

26/06/2426 June 2024 Change of details for Mrs Elizabeth Curtis as a person with significant control on 2024-06-01

View Document

26/06/2426 June 2024 Director's details changed for Mr David Mark Curtis on 2024-06-01

View Document

26/06/2426 June 2024 Director's details changed for Mr David Mark Curtis on 2024-06-01

View Document

26/06/2426 June 2024 Director's details changed for Mrs Elizabeth Curtis on 2024-06-01

View Document

26/06/2426 June 2024 Cessation of Elizabeth Curtis as a person with significant control on 2024-06-01

View Document

26/06/2426 June 2024 Change of details for Mr David Mark Curtis as a person with significant control on 2024-06-01

View Document

26/06/2426 June 2024 Director's details changed for Mrs Elizabeth Curtis on 2024-06-01

View Document

26/06/2426 June 2024 Change of details for Mr David Mark Curtis as a person with significant control on 2024-06-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/09/232 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Registered office address changed from 9-10 Plowright Place Swaffham PE37 7LQ England to C/O Azoth Digital Accountants Jonathan Scott Hall Thorpe Road Norwich Norfolk NR1 1UH on 2023-08-02

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

13/05/2113 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CURREXT FROM 30/06/2021 TO 31/12/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

18/11/1918 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 ADOPT ARTICLES 21/02/2019

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 21/02/19 STATEMENT OF CAPITAL GBP 106

View Document

30/01/1930 January 2019 23/01/19 STATEMENT OF CAPITAL GBP 104

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR DAVID CURTIS

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM CARINYA 2 TWO ACRES MIDDLETON KING'S LYNN NORFOLK PE32 1YF

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/04/1817 April 2018 ADOPT ARTICLES 09/03/2018

View Document

05/04/185 April 2018 09/03/18 STATEMENT OF CAPITAL GBP 4

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH CURTIS

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

22/11/1522 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072923020001

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1431 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CURTIS

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM MARILA HOUSE. CAMEL ROAD LITTLEPORT ELY CAMBRIDGESHIRE CB6 IPU UNITED KINGDOM

View Document

18/07/1218 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 SAIL ADDRESS CHANGED FROM: MARILA HOUSE CAMEL ROAD LITTLEPORT ELY CAMBRIDGESHIRE CB6 1PU ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

05/07/115 July 2011 SAIL ADDRESS CREATED

View Document

26/01/1126 January 2011 19/01/11 STATEMENT OF CAPITAL GBP 1

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED ELIZABETH CURTIS

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED DAVID CURTIS

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/06/1022 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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