- Company Overview for ENVIRONMENTAL POWER LIMITED (05749114)
- Filing history for ENVIRONMENTAL POWER LIMITED (05749114)
- People for ENVIRONMENTAL POWER LIMITED (05749114)
- More for ENVIRONMENTAL POWER LIMITED (05749114)
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) |
---|---|---|---|
08 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
04 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
31 Aug 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
01 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
16 Aug 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
11 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Mr Richard Mark Collins-Thomas on 26 February 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
26 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
19 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
25 Sep 2015 | AP03 | Appointment of Mr Stephen Macnamara as a secretary on 25 September 2015 | |
25 Sep 2015 | TM02 | Termination of appointment of Valerie Jill Collins-Thomas as a secretary on 25 September 2015 | |
01 May 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
17 Mar 2015 | AD01 | Registered office address changed from Clarks Mill, Stallard Street Trowbridge Wiltshire BA14 8HH to 256 Martin Way Morden Surrey SM4 4AW on 17 March 2015 |