Advanced company searchLink opens in new window

EVE POWER LIMITED

Company number 03026309

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)
16 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
31 Jul 2012 AP01 Appointment of Nicholas James William Borrett as a director
30 Jul 2012 TM01 Termination of appointment of Valerie Teller as a director
24 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011
06 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
07 Jul 2010 AP01 Appointment of Ms Valerie Francine Anne Teller as a director
07 Jul 2010 TM01 Termination of appointment of Stanley Billiald as a director
24 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for Stanley Alan Royall Billiald on 7 December 2009
05 Dec 2009 CH03 Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009
10 Nov 2009 CH01 Director's details changed for Franco Martinelli on 1 November 2009
03 Jul 2009 288a Secretary appointed valerie francine anne teller
02 Jul 2009 288b Appointment terminated secretary stanley billiald
17 Jun 2009 AA Accounts for a dormant company made up to 31 March 2009
24 Feb 2009 363a Return made up to 24/02/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
09 Dec 2008 287 Registered office changed on 09/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX
21 Apr 2008 AA Accounts for a dormant company made up to 31 March 2008
27 Feb 2008 363a Return made up to 24/02/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
25 Jul 2007 AA Accounts for a dormant company made up to 31 March 2007
27 Feb 2007 363a Return made up to 24/02/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/10/2020 under section 1088 of the Companies Act 2006
10 Aug 2006 AA Accounts for a dormant company made up to 31 March 2006