PROJECT POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/06/2419 June 2024 Registration of charge 088341540003, created on 2024-06-18

View Document

15/04/2415 April 2024 Registered office address changed from Units 1-5 Plover Close Newport Newport NP19 4SZ Wales to Unit F Crosppenmaen Industrial Estate Kendon Crumlin Newport NP11 3AG on 2024-04-15

View Document

15/04/2415 April 2024 Director's details changed for Mr Anthony Southam-Hales on 2024-04-15

View Document

15/04/2415 April 2024 Registered office address changed from Unit F Crosppenmaen Industrial Estate Kendon Crumlin Newport NP11 3AG Wales to Unit F Croespenmaen Industral Estate Kendon Crumlin Newport NP11 3AG on 2024-04-15

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/04/2317 April 2023 Director's details changed for Mr Anthony Southam-Hales on 2021-02-01

View Document

17/04/2317 April 2023 Director's details changed for Mr Thomas Antony Wild on 2021-03-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/03/221 March 2022 Director's details changed for Edition Capital Directors Limited on 2022-03-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

29/06/2129 June 2021 Director's details changed for Edition Capital Directors Limited on 2021-06-29

View Document

29/06/2129 June 2021 Termination of appointment of Paul Nicholas Bedford as a director on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Edition Capital Directors Limited as a director on 2021-06-29

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088341540002

View Document

06/05/206 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 PREVSHO FROM 28/02/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

07/01/207 January 2020 17/12/19 STATEMENT OF CAPITAL GBP 4.75

View Document

29/11/1929 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 1

View Document

29/11/1929 November 2019 13/08/19 STATEMENT OF CAPITAL GBP 1

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 NOTIFICATION OF PSC STATEMENT ON 31/10/2019

View Document

19/11/1919 November 2019 CESSATION OF THOMAS ANTONY WILD AS A PSC

View Document

18/11/1918 November 2019 CESSATION OF WCS NOMINEES LIMITED AS A PSC

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM INGST HILL FARM INGST HILL OLVESTON BRISTOL BS35 4AP ENGLAND

View Document

12/07/1912 July 2019 COMPANY NAME CHANGED SWG POWER LIMITED CERTIFICATE ISSUED ON 12/07/19

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM VINE HOUSE NORTHWICK ROAD PILNING BRISTOL AVON BS35 4HA

View Document

30/04/1930 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 3.32776

View Document

29/04/1929 April 2019 SUB-DIVISION 04/04/19

View Document

17/04/1917 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 1.00

View Document

17/04/1917 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/1917 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS ANTONY WILD / 04/04/2019

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR PAUL NICHOLAS BEDFORD

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WCS NOMINEES LIMITED

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTER POOK

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY KELLIE CLARE

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEVERIDGE

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ANTHONY WILD

View Document

29/03/1929 March 2019 CESSATION OF ALISTER JAMES POOK AS A PSC

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTONY WILD / 31/03/2018

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

05/07/185 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTER JAMES POOK / 01/01/2017

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/04/1628 April 2016 02/11/15 STATEMENT OF CAPITAL GBP 10.00

View Document

28/04/1628 April 2016 SUB-DIVISION 02/11/15

View Document

26/04/1626 April 2016 ADOPT ARTICLES 02/11/2015

View Document

15/03/1615 March 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR THOMAS ANTONY WILD

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR NICHOLAS BEVERIDGE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLIE CLARE / 02/02/2016

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088341540001

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/04/152 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 PREVEXT FROM 31/01/2015 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLIE CLARE / 04/10/2014

View Document

14/01/1414 January 2014 SECRETARY APPOINTED MRS KELLIE CLARE

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY TAYLER BRADSHAW LIMITED

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX ENGLAND

View Document

07/01/147 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information