SPC 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
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 DIRECTOR APPOINTED MR KEVIN ANTHONY WILSON

View Document

04/12/194 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

24/06/1924 June 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM SPC CORY WAY WEST WILTS TRADING ESTATE WESTBURY WILTSHIRE BA13 4QT ENGLAND

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MRS MARILYN HALLAS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM SPC UK CORY WAY WEST WILTS TRADING ESTATE WESTBURY WILTSHIRE BA13 4QT ENGLAND

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HALLAS / 02/10/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HALLAS / 02/10/2018

View Document

02/10/182 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CONRAD BAYLISS / 02/10/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN HALLAS / 02/10/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL HALLAS / 02/10/2018

View Document

27/09/1827 September 2018 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