- Company Overview for FEN POWER 1 LIMITED (12875930)
- Filing history for FEN POWER 1 LIMITED (12875930)
- People for FEN POWER 1 LIMITED (12875930)
- More for FEN POWER 1 LIMITED (12875930)
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
|