TREE POWER LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

02/02/252 February 2025 Withdrawal of the directors' residential address register information from the public register

View Document

02/02/252 February 2025 Elect to keep the directors' residential address register information on the public register

View Document

02/02/252 February 2025 Registered office address changed from 11 Offley Road Sandbach Cheshire CW11 1GY to 38 Clay Lane Clay Cross Chesterfield Derbyshire S45 9EN on 2025-02-02

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

03/02/243 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

23/12/2323 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

14/02/2114 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/08/191 August 2019 COMPANY NAME CHANGED ELECTRO METALS LIMITED CERTIFICATE ISSUED ON 01/08/19

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/06/1630 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY ROGER COE

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MR CLIVE VERNON SMEDLEY

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY ROGER COE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/05/1526 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/06/1412 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/05/1320 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/05/129 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/05/1128 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/08/0711 August 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/05/966 May 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 29/04/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 COMPANY NAME CHANGED ELECTRONIC METAL TRADING INFORMA TION SERVICES LIMITED CERTIFICATE ISSUED ON 21/04/93

View Document

16/04/9316 April 1993 REGISTERED OFFICE CHANGED ON 16/04/93 FROM: 11 OFFLEY ROAD SANDBACH CHESHIRE CW11 9AY

View Document

18/02/9318 February 1993 MINS OF MTG HELD 260193

View Document

18/02/9318 February 1993 EXEMPTION FROM APPOINTING AUDITORS 26/01/93

View Document

18/02/9318 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 29/04/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 DIRECTOR RESIGNED

View Document

18/11/9118 November 1991 SECRETARY RESIGNED

View Document

18/11/9118 November 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 12/03/87

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/08/9121 August 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 RETURN MADE UP TO 31/03/88; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 ACCOUNTING REF. DATE SHORT FROM 12/03 TO 31/03

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 NEW SECRETARY APPOINTED

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: 8TH FLOOR CLEMENTS HOUSE 14 GRESHAM STREET LONDON EC2V 7JE

View Document

13/08/9113 August 1991 ORDER OF COURT - RESTORATION 08/08/91

View Document

08/05/908 May 1990 STRUCK OFF AND DISSOLVED

View Document

16/01/9016 January 1990 FIRST GAZETTE

View Document

09/01/909 January 1990 STRIKE-OFF ACTION SUSPENDED

View Document

03/01/903 January 1990 STRIKE-OFF ACTION SUSPENDED

View Document

30/06/8930 June 1989 FIRST GAZETTE

View Document

22/04/8722 April 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 12/03

View Document

08/04/878 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/8725 March 1987 REGISTERED OFFICE CHANGED ON 25/03/87 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP

View Document

25/03/8725 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/05/866 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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