Advanced company searchLink opens in new window

BEL POWER SOLUTIONS LTD

Company number 03103043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
25 Oct 2016 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to Pearl Assurance House 319 Ballards Lane London N12 8LY on 25 October 2016
20 Oct 2016 4.70 Declaration of solvency
20 Oct 2016 600 Appointment of a voluntary liquidator
17 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 39,968
13 Aug 2015 MR04 Satisfaction of charge 2 in full
15 Jul 2015 AA Full accounts made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 39,968
26 Apr 2015 AUD Auditor's resignation
31 Mar 2015 AA Full accounts made up to 31 December 2013
12 Feb 2015 AUD Auditor's resignation
22 Sep 2014 AP01 Appointment of Mr Scott Alan Martin as a director on 16 September 2014
17 Sep 2014 CERTNM Company name changed power-one LIMITED\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
17 Sep 2014 AP01 Appointment of Mr Dennis Robert Ackerman as a director on 16 September 2014
17 Sep 2014 AP01 Appointment of Mr Colin Wallace Dunn as a director on 16 September 2014
16 Sep 2014 AP03 Appointment of Mr Colin Wallace Dunn as a secretary on 16 September 2014
16 Sep 2014 AP03 Appointment of Mr Scott Alan Martin as a secretary on 16 September 2014
03 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 39,968
22 May 2014 TM01 Termination of appointment of Tina Mcknight as a director
22 May 2014 TM01 Termination of appointment of Alexander Levran as a director
22 May 2014 TM02 Termination of appointment of Tina Mcknight as a secretary
17 Dec 2013 AA Full accounts made up to 30 December 2012
06 Aug 2013 AR01 Annual return made up to 13 June 2013
18 Dec 2012 AA Full accounts made up to 1 January 2012