QUENCH POWER LTD
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-10-02 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
| 23/06/2423 June 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
| 08/07/238 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 02/10/222 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 10/10/2110 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
| 04/07/214 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/07/2031 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/10/1915 October 2019 | CESSATION OF EAMONN BOLAND AS A PSC |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
| 15/10/1915 October 2019 | APPOINTMENT TERMINATED, DIRECTOR EAMONN BOLAND |
| 28/07/1928 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 14/10/1814 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
| 30/07/1830 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
| 02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 24/07/1724 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
| 13/10/1613 October 2016 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
| 13/07/1613 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 25/02/1625 February 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURYK |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/10/1527 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
| 29/07/1529 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN BOLAND / 28/10/2014 |
| 28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BURYK / 28/10/2014 |
| 28/10/1428 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
| 03/01/143 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 28/10/1328 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
| 27/10/1327 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BURYK / 01/10/2013 |
| 02/10/122 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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