Advanced company searchLink opens in new window

CONNECT POWER LIMITED

Company number 10295516

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)
30 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
26 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
21 Jul 2022 CH01 Director's details changed for Mr Ashley Graham Walker on 21 July 2022
21 Jul 2022 CH03 Secretary's details changed for Mr Ashley Graham Walker on 21 July 2022
21 Jul 2022 PSC04 Change of details for Mr Ashley Graham Walker as a person with significant control on 21 July 2022
21 Jul 2022 AD01 Registered office address changed from 139 Red Bank Road Blackpool FY2 9HZ England to 13 Rossall Road Thornton-Cleveleys FY5 1AP on 21 July 2022
21 Dec 2021 AA Micro company accounts made up to 31 July 2021
29 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with updates
25 Mar 2020 TM01 Termination of appointment of Carlie Arnold as a director on 13 March 2020
13 Jan 2020 AA Micro company accounts made up to 31 July 2019
04 Nov 2019 CH01 Director's details changed for Mr Ashley Graham Walker on 1 September 2019
04 Nov 2019 CH03 Secretary's details changed for Mr Ashley Graham Walker on 1 September 2019
04 Nov 2019 PSC04 Change of details for Mr Ashley Graham Walker as a person with significant control on 1 September 2019
27 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
23 Oct 2018 AA Micro company accounts made up to 31 July 2018
09 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with updates
23 Apr 2018 AA Micro company accounts made up to 31 July 2017
01 Sep 2017 SH02 Sub-division of shares on 16 August 2017
30 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares dividends 16/08/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares dividends 16/08/2017
  • RES12 ‐ Resolution of varying share rights or name
30 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 16/08/2017
  • RES01 ‐ Resolution of alteration of Articles of Association