RESILIENT POWER SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 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

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

12/07/2412 July 2024 Satisfaction of charge 092116850001 in full

View Document

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

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

25/04/2325 April 2023 Registration of charge 092116850001, created on 2023-04-25

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

28/09/2228 September 2022 Director's details changed for Mr Daniel Thomas Ogden on 2022-09-28

View Document

28/09/2228 September 2022 Registered office address changed from Unit 3 Enterprise Park Linden Way Coalville Leicestershire LE67 3JY England to The Writing Room Sir John More Foundation Top Street Appleby Magna Derbyshire DE12 7AH on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Daniel Thomas Ogden as a person with significant control on 2022-09-28

View Document

26/04/2226 April 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

17/03/2117 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

24/03/2024 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS OGDEN / 04/09/2019

View Document

25/02/1925 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS OGDEN / 02/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM UNIT 4 NORTH STREET ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1JJ ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM ALLSOPP

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 7 DAISY CLOSE BAGWORTH LEICESTERSHIRE LE67 1HP

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/10/1521 October 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

06/10/156 October 2015 SECRETARY APPOINTED MR WILLIAM DOYLE ALLSOPP

View Document

06/10/156 October 2015 12/09/14 STATEMENT OF CAPITAL GBP 1

View Document

06/10/156 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

10/09/1410 September 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