Advanced company searchLink opens in new window

FORMULA POWER MANUFACTURING LIMITED

Company number 11437949

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)
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
02 Feb 2024 AA Micro company accounts made up to 30 June 2023
07 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
23 Aug 2022 AA Micro company accounts made up to 30 June 2022
10 Jun 2022 AD01 Registered office address changed from Unit 7, Ashley Industrial Estate Leeds Road Huddersfield HD2 1UR England to Unit18 Bankfield Business Park Huddersfield Road Mirfield West Yorkshire WF14 9DQ on 10 June 2022
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
14 Sep 2021 AA Micro company accounts made up to 30 June 2021
10 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
08 Oct 2020 AA Micro company accounts made up to 30 June 2020
19 Jun 2020 PSC01 Notification of Lesley Rimmer as a person with significant control on 5 March 2020
19 Jun 2020 PSC01 Notification of Michael Rimmer as a person with significant control on 5 March 2020
19 Jun 2020 PSC07 Cessation of Philip Brodie as a person with significant control on 5 March 2020
09 Mar 2020 AA Micro company accounts made up to 30 June 2019
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
06 Mar 2020 TM01 Termination of appointment of Philip Brodie as a director on 5 March 2020
06 Mar 2020 AD01 Registered office address changed from 100 Goldsmith Avenue Acton London W3 6HW United Kingdom to Unit 7, Ashley Industrial Estate Leeds Road Huddersfield HD2 1UR on 6 March 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 12
06 Feb 2019 AP01 Appointment of Mr Michael John Rimmer as a director on 1 February 2019
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with updates
27 Jul 2018 AP01 Appointment of Mrs Lesley Rimmer as a director on 27 July 2018
28 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted