Advanced company searchLink opens in new window

SUSI EELPOWER WINCHESTER LIMITED

Company number 10970075

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Apr 2026 AA Accounts for a small company made up to 31 December 2024
16 Jan 2026 CH01 Director's details changed for Mr Scott Leitch Mackenzie on 30 June 2025
17 May 2025 CS01 Confirmation statement made on 26 April 2025 with no updates
09 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
03 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
03 May 2024 CH01 Director's details changed for Mr Richard Egbert-Jan Braakenburg on 1 May 2024
03 May 2024 CH01 Director's details changed for Mr Scott Leitch Mackenzie on 1 May 2024
25 Apr 2024 PSC05 Change of details for Susi (Opco2) Limited as a person with significant control on 2 June 2022
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
02 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2 June 2022
04 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
23 Apr 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
07 Apr 2021 MR04 Satisfaction of charge 109700750001 in full
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Mar 2021 PSC02 Notification of Susi (Opco2) Limited as a person with significant control on 21 December 2020
18 Mar 2021 PSC07 Cessation of Eelpower (Opco2) Limited as a person with significant control on 21 December 2020
16 Mar 2021 AD01 Registered office address changed from Cannon Place Cannon Street London EC4N 6AF England to Kemp House 152-160 City Road London EC1V 2NX on 16 March 2021
04 Jan 2021 TM01 Termination of appointment of Mark Simon as a director on 21 December 2020
04 Jan 2021 AP01 Appointment of Mr Scott Leitch Mackenzie as a director on 21 December 2020
04 Jan 2021 TM01 Termination of appointment of Magdalena Markiewicz as a director on 21 December 2020
04 Jan 2021 TM01 Termination of appointment of Richard Stephen Partridge-Hicks as a director on 21 December 2020