Advanced company searchLink opens in new window

WE POWER HOLDINGS LTD

Company number 12762786

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)
01 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Investment agreement & capitilise 25/04/2024
  • RES10 ‐ Resolution of allotment of securities
01 May 2024 MA Memorandum and Articles of Association
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 25 April 2024
  • GBP 2,680,717
26 Apr 2024 MR01 Registration of charge 127627860002, created on 25 April 2024
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with updates
14 Jun 2023 MA Memorandum and Articles of Association
14 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2023 SH01 Statement of capital following an allotment of shares on 2 June 2023
  • GBP 1,156,574
07 Jun 2023 MR01 Registration of charge 127627860001, created on 2 June 2023
14 Dec 2022 AD01 Registered office address changed from Holden Beck Barn Hainsworth Road Silsden Keighley West Yorkshire BD20 0LU England to Airedale House Wagon Lane Bingley West Yorkshire BD16 1WA on 14 December 2022
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
10 Jun 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 148,954
08 Jan 2021 PSC01 Notification of Linda Ann Arter as a person with significant control on 7 January 2021
08 Jan 2021 PSC01 Notification of Kai Arter as a person with significant control on 7 January 2021
08 Jan 2021 AD01 Registered office address changed from The Elms Damems Lane Keighley West Yorkshire BD22 7AR United Kingdom to Holden Beck Barn Hainsworth Road Silsden Keighley West Yorkshire BD20 0LU on 8 January 2021
08 Jan 2021 TM01 Termination of appointment of Nicola Linda Mcnally as a director on 7 January 2021
08 Jan 2021 TM01 Termination of appointment of Nicholas Mark Mcnally as a director on 7 January 2021
08 Jan 2021 PSC07 Cessation of Nicholas Mark Mcnally as a person with significant control on 7 January 2021
24 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Proposed acquisition of shares approved 09/09/2020
24 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Proposed acquisition of shares approved 10/09/2020
14 Sep 2020 PSC07 Cessation of Nicola Linda Mcnally as a person with significant control on 10 September 2020