Advanced company searchLink opens in new window

H&H POWER AND CONTROL LTD

Company number 09029493

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)
17 May 2024 PSC04 Change of details for Mrs Alanna Dawn Rosevear as a person with significant control on 31 March 2019
15 May 2024 PSC04 Change of details for Mr Ricky Jack Rosevear as a person with significant control on 31 March 2019
15 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
09 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
03 May 2023 AA Micro company accounts made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
20 Jan 2022 AA Micro company accounts made up to 31 May 2021
15 Oct 2021 AD01 Registered office address changed from The Cottage, Lower Quay Gweek Helston TR12 6UD England to H&H Power and Control Ltd Meneage Street Helston TR13 8RF on 15 October 2021
10 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
12 Oct 2020 AA Micro company accounts made up to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
17 Aug 2019 TM01 Termination of appointment of Benjamin Dane Stidwell as a director on 15 August 2019
09 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
20 Mar 2018 AP01 Appointment of Mr Benjamin Dane Stidwell as a director on 20 March 2018
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
26 Sep 2017 PSC01 Notification of Alanna Dawn Rosevear as a person with significant control on 26 September 2017
26 Sep 2017 AP01 Appointment of Mrs Alanna Dawn Rosevear as a director on 26 September 2017
26 Sep 2017 AD01 Registered office address changed from Field View Trelan St. Keverne Helston Cornwall TR12 6RP to The Cottage, Lower Quay Gweek Helston TR12 6UD on 26 September 2017
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
27 Jan 2017 AA Total exemption full accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100