RHOADES POWER & CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-18 with updates |
03/01/253 January 2025 | Current accounting period extended from 2024-10-31 to 2025-01-31 |
03/12/243 December 2024 | Appointment of Mr Paul Andrew Wilson as a director on 2024-11-19 |
02/12/242 December 2024 | Cessation of Martin Anthony Rhoades as a person with significant control on 2024-10-31 |
02/12/242 December 2024 | Notification of Allied Protek Engineering Solutions Limited as a person with significant control on 2024-10-31 |
02/12/242 December 2024 | Appointment of Mr Brendan Patrick Conlan as a director on 2024-11-19 |
02/12/242 December 2024 | Termination of appointment of Martin Rhoades as a director on 2024-11-19 |
02/12/242 December 2024 | Termination of appointment of Philip Eugene Wood as a director on 2024-11-19 |
02/12/242 December 2024 | Appointment of Miss Carrie Jayne Pickerden as a director on 2024-11-19 |
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 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
15/07/2415 July 2024 | Satisfaction of charge 078190520002 in full |
02/05/242 May 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with updates |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
26/04/2126 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
01/02/211 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EUGENE WOOD / 01/02/2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
03/09/203 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 078190520003 |
16/07/2016 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
08/07/198 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/08/1820 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078190520001 |
05/07/185 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/06/1716 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 078190520002 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
26/06/1326 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 078190520001 |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/10/1229 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
07/02/127 February 2012 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 94 OSWALD ROAD SCUNTHORPE DN15 7PA ENGLAND |
18/01/1218 January 2012 | DIRECTOR APPOINTED MR PHILIP EUGENE WOOD |
21/10/1121 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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