ON-POWER ELECTRICAL & MECHANICAL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Liquidators' statement of receipts and payments to 2025-03-05 |
27/03/2427 March 2024 | Registered office address changed from Unit 8, Key Point Lower Keys Business Park Hednesford Cannock WS12 2FS England to 79 Caroline Street Birmingham B3 1UP on 2024-03-27 |
14/03/2414 March 2024 | Resolutions |
14/03/2414 March 2024 | Appointment of a voluntary liquidator |
14/03/2414 March 2024 | Resolutions |
14/03/2414 March 2024 | Statement of affairs |
18/02/2418 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/01/2431 January 2024 | Termination of appointment of Wayne Kingston as a director on 2024-01-24 |
24/01/2424 January 2024 | Appointment of Mr Wayne Kingston as a director on 2024-01-24 |
19/06/2319 June 2023 | Registered office address changed from The Beeches Stourbridge Road Bridgnorth Shropshire WV15 6AQ United Kingdom to Unit 8, Key Point Lower Keys Business Park Hednesford Cannock WS12 2FS on 2023-06-19 |
29/03/2329 March 2023 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
21/12/2221 December 2022 | Appointment of Mrs Karen Louise Kingston as a director on 2022-12-21 |
19/12/2219 December 2022 | Termination of appointment of Anthony John Round as a director on 2022-12-19 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
03/02/223 February 2022 | Withdrawal of a person with significant control statement on 2022-02-03 |
03/02/223 February 2022 | Notification of On-Power Holdings Ltd as a person with significant control on 2018-02-01 |
30/07/2130 July 2021 | Current accounting period extended from 2022-02-28 to 2022-03-31 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
31/10/1931 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111827880001 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CURRSHO FROM 31/07/2019 TO 28/02/2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
19/09/1819 September 2018 | CURREXT FROM 28/02/2019 TO 31/07/2019 |
06/08/186 August 2018 | DIRECTOR APPOINTED MR ANTHONY JOHN ROUND |
01/02/181 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ON-POWER ELECTRICAL & MECHANICAL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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