Advanced company searchLink opens in new window

FEN POWER 1 LIMITED

Company number 12875930

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)
11 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
11 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
11 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
11 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
30 Mar 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
08 Mar 2023 CH01 Director's details changed for Mrs Gail Blain on 8 March 2023
07 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
01 Dec 2022 AP01 Appointment of Mrs Gail Blain as a director on 1 December 2022
01 Dec 2022 TM01 Termination of appointment of Gavin Urwin as a director on 1 December 2022
16 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
16 Sep 2022 AP03 Appointment of Mr Craig Alan Mcginn as a secretary on 26 April 2022
26 Apr 2022 PSC02 Notification of Care Assets Limited as a person with significant control on 26 April 2022
26 Apr 2022 PSC07 Cessation of Richard Barrington Stanton as a person with significant control on 26 April 2022
26 Apr 2022 PSC07 Cessation of William Robert Stanton as a person with significant control on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Richard Barrington Stanton as a director on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of William Robert Stanton as a director on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Ian Colin Plumb as a director on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Giles Spencer Ian Hanglin as a director on 26 April 2022
26 Apr 2022 AP01 Appointment of Mr Gavin Urwin as a director on 26 April 2022
26 Apr 2022 AP01 Appointment of Mr Timothy James Mortlock as a director on 26 April 2022
26 Apr 2022 AD01 Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA United Kingdom to Prennau House Copse Walk Pontprennau Cardiff CF23 8XH on 26 April 2022
03 Dec 2021 AP01 Appointment of Mr Giles Spencer Ian Hanglin as a director on 1 December 2021
29 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 12 September 2021
10 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 August 2021
  • GBP 23.05