RHOADES POWER & CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

03/01/253 January 2025 Current accounting period extended from 2024-10-31 to 2025-01-31

View Document

03/12/243 December 2024 Appointment of Mr Paul Andrew Wilson as a director on 2024-11-19

View Document

02/12/242 December 2024 Cessation of Martin Anthony Rhoades as a person with significant control on 2024-10-31

View Document

02/12/242 December 2024 Notification of Allied Protek Engineering Solutions Limited as a person with significant control on 2024-10-31

View Document

02/12/242 December 2024 Appointment of Mr Brendan Patrick Conlan as a director on 2024-11-19

View Document

02/12/242 December 2024 Termination of appointment of Martin Rhoades as a director on 2024-11-19

View Document

02/12/242 December 2024 Termination of appointment of Philip Eugene Wood as a director on 2024-11-19

View Document

02/12/242 December 2024 Appointment of Miss Carrie Jayne Pickerden as a director on 2024-11-19

View Document

02/12/242 December 2024 Registered office address changed from Unit D Sandars Road Heapham Road Industrial Estate Gainsborough DN21 1RZ England to Allied Protek Building Armstrong Street Grimsby DN31 1XD on 2024-12-02

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

15/07/2415 July 2024 Satisfaction of charge 078190520002 in full

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

26/04/2126 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EUGENE WOOD / 01/02/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

03/09/203 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078190520003

View Document

16/07/2016 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

08/07/198 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/08/1820 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078190520001

View Document

05/07/185 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078190520002

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078190520001

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/10/1229 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 94 OSWALD ROAD SCUNTHORPE DN15 7PA ENGLAND

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR PHILIP EUGENE WOOD

View Document

21/10/1121 October 2011 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