Download leads from Nexok and grow your business. Find out more

XP Power Plc

Documents

Total Documents313
Total Pages2,732

Filing History

27 October 2023Interim accounts made up to 18 October 2023
19 September 2023Appointment of Mr Matthew John Webb as a director on 12 September 2023
19 September 2023Termination of appointment of David Michael Stibbs as a director on 12 September 2023
9 June 2023Full accounts made up to 31 December 2022
14 April 2023Appointment of Mr David Michael Stibbs as a director on 31 March 2023
14 April 2023Termination of appointment of Oskar Zahn as a director on 31 March 2023
21 January 2023Confirmation statement made on 6 January 2023 with no updates
6 July 2022Full accounts made up to 31 December 2021
1 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
1 June 2022Memorandum and Articles of Association
1 June 2022Resolutions
  • RES13 ‐ Ratify interim dividend 12/05/2022
27 May 2022Termination of appointment of Jonathan Simon Rhodes as a secretary on 13 May 2022
27 May 2022Appointment of Mrs Ruth Amy Cartwright as a secretary on 13 May 2022
17 January 2022Confirmation statement made on 6 January 2022 with no updates
2 August 2021Termination of appointment of Duncan John Penny as a director on 2 August 2021
2 August 2021Appointment of Mr Oskar Zahn as a director on 2 August 2021
14 June 2021Full accounts made up to 31 December 2020
22 January 2021Confirmation statement made on 6 January 2021 with no updates
11 September 2020Full accounts made up to 31 December 2019
24 July 2020Termination of appointment of Anne Macdonald Honeyman as a director on 3 July 2020
24 July 2020Appointment of Mr Gavin Peter Griggs as a director on 3 July 2020
24 July 2020Termination of appointment of Michael R Laver as a director on 3 July 2020
17 January 2020Confirmation statement made on 6 January 2020 with no updates
5 July 2019Full accounts made up to 31 December 2018
11 January 2019Confirmation statement made on 6 January 2019 with no updates
9 July 2018Full accounts made up to 31 December 2017
16 January 2018Confirmation statement made on 6 January 2018 with no updates
16 January 2018Confirmation statement made on 6 January 2018 with no updates
14 December 2017Termination of appointment of Joseph Michael Lynch as a director on 6 December 2017
14 December 2017Termination of appointment of Joseph Michael Lynch as a director on 6 December 2017
13 July 2017Full accounts made up to 31 December 2016
13 July 2017Full accounts made up to 31 December 2016
10 January 2017Confirmation statement made on 6 January 2017 with updates
10 January 2017Confirmation statement made on 6 January 2017 with updates
4 July 2016Full accounts made up to 31 December 2015
4 July 2016Full accounts made up to 31 December 2015
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 192,422.96
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 192,422.96
17 December 2015Satisfaction of charge 2 in full
17 December 2015Satisfaction of charge 3 in full
17 December 2015Satisfaction of charge 2 in full
17 December 2015Satisfaction of charge 3 in full
17 December 2015Satisfaction of charge 1 in full
17 December 2015Satisfaction of charge 1 in full
25 August 2015Full accounts made up to 31 December 2014
25 August 2015Full accounts made up to 31 December 2014
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 192,422.96
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 192,422.96
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 192,422.96
3 April 2014Full accounts made up to 31 December 2013
3 April 2014Full accounts made up to 31 December 2013
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 192,422.96
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 192,422.96
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 192,422.96
5 March 2013Full accounts made up to 31 December 2012
5 March 2013Full accounts made up to 31 December 2012
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
4 October 2012Appointment of Mr Jonathan Simon Rhodes as a secretary
4 October 2012Appointment of Mr Jonathan Simon Rhodes as a secretary
4 October 2012Termination of appointment of Anne Honeyman as a secretary
4 October 2012Termination of appointment of Anne Honeyman as a secretary
22 June 2012Full accounts made up to 31 December 2011
22 June 2012Full accounts made up to 31 December 2011
1 May 2012Termination of appointment of James Peters as a director
1 May 2012Termination of appointment of Lawrence Tracey as a director
1 May 2012Termination of appointment of James Peters as a director
1 May 2012Termination of appointment of Lawrence Tracey as a director
24 January 2012Interim accounts made up to 4 January 2012
24 January 2012Interim accounts made up to 4 January 2012
24 January 2012Interim accounts made up to 4 January 2012
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
5 September 2011Interim accounts made up to 26 August 2011
5 September 2011Interim accounts made up to 26 August 2011
5 July 2011Full accounts made up to 31 December 2010
5 July 2011Full accounts made up to 31 December 2010
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
2 July 2010Full accounts made up to 31 December 2009
2 July 2010Full accounts made up to 31 December 2009
19 March 2010Interim accounts made up to 16 March 2010
19 March 2010Interim accounts made up to 16 March 2010
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
13 January 2010Director's details changed for Michael R Laver on 6 January 2010
13 January 2010Director's details changed for Michael R Laver on 6 January 2010
13 January 2010Director's details changed for Michael R Laver on 6 January 2010
12 January 2010Director's details changed for James Edward Peters on 6 January 2010
12 January 2010Director's details changed for Duncan John Penny on 6 January 2010
12 January 2010Director's details changed for James Edward Peters on 6 January 2010
12 January 2010Director's details changed for Duncan John Penny on 6 January 2010
12 January 2010Director's details changed for Duncan John Penny on 6 January 2010
12 January 2010Director's details changed for Joseph Michael Lynch on 6 January 2010
12 January 2010Director's details changed for Joseph Michael Lynch on 6 January 2010
12 January 2010Director's details changed for James Edward Peters on 6 January 2010
12 January 2010Director's details changed for Joseph Michael Lynch on 6 January 2010
30 July 2009Full accounts made up to 31 December 2008
30 July 2009Full accounts made up to 31 December 2008
8 April 2009Return made up to 06/01/09; full list of members
8 April 2009Return made up to 06/01/09; full list of members
31 March 2009Location of register of members
31 March 2009Location of register of members
31 March 2009Return made up to 06/01/08; bulk list available separately; amend
31 March 2009Return made up to 06/01/08; bulk list available separately; amend
4 August 2008Full accounts made up to 31 December 2007
4 August 2008Full accounts made up to 31 December 2007
8 April 2008Interim accounts made up to 31 March 2008
8 April 2008Interim accounts made up to 31 March 2008
31 March 2008Return made up to 06/01/08; bulk list available separately
31 March 2008Return made up to 06/01/08; bulk list available separately
25 October 2007New director appointed
25 October 2007New director appointed
5 October 2007Interim accounts made up to 30 September 2007
5 October 2007Interim accounts made up to 30 September 2007
18 July 2007Form 169A2 1462325 ord 1P cancel
18 July 2007Form 169A2 1462325 ord 1P cancel
8 June 2007Statement of affairs
8 June 2007Ad 24/04/07--------- £ si [email protected]=192422 £ ic 1/192423
8 June 2007Ad 24/04/07--------- £ si [email protected]=192422 £ ic 1/192423
8 June 2007Statement of affairs
6 June 2007Ad 18/04/07--------- £ si [email protected] £ ic 1/1
6 June 2007Ad 18/04/07--------- £ si [email protected] £ ic 1/1
5 June 2007Director resigned
5 June 2007Director resigned
5 June 2007Director resigned
5 June 2007Director resigned
5 June 2007Director resigned
5 June 2007Director resigned
29 May 2007Interim accounts made up to 30 April 2007
29 May 2007Resolutions
  • RES13 ‐ Re special purposes acc 14/05/07
29 May 2007Interim accounts made up to 30 April 2007
29 May 2007Resolutions
  • RES13 ‐ Re special purposes acc 14/05/07
11 May 2007Form 169A2 14250 ord 1P 12/04/07
11 May 2007Form 169A2 14250 ord 1P 12/04/07
24 April 2007Certificate of reduction of issued capital
24 April 2007Reduction of iss capital and minute (oc)
24 April 2007Certificate of reduction of issued capital
24 April 2007Reduction of iss capital and minute (oc)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 April 2007Memorandum and Articles of Association
14 April 2007Memorandum and Articles of Association
4 April 2007Group of companies' accounts made up to 31 December 2006
4 April 2007Group of companies' accounts made up to 31 December 2006
27 March 200707/03/07 £ tr [email protected]=1457
27 March 200707/03/07 £ tr [email protected]=1457
1 March 2007Interim accounts made up to 30 April 2006
1 March 2007Interim accounts made up to 30 April 2006
30 January 2007Return made up to 06/01/07; bulk list available separately
30 January 2007Return made up to 06/01/07; bulk list available separately
12 July 2006Group of companies' accounts made up to 31 December 2005
12 July 2006Group of companies' accounts made up to 31 December 2005
27 April 2006New director appointed
27 April 2006New director appointed
16 March 2006Director resigned
16 March 2006Director resigned
16 March 2006Director resigned
16 March 2006Director resigned
23 February 2006Return made up to 06/01/06; bulk list available separately
23 February 2006Return made up to 06/01/06; bulk list available separately
4 August 2005Group of companies' accounts made up to 31 December 2004
4 August 2005Group of companies' accounts made up to 31 December 2004
17 June 2005Director resigned
17 June 2005Director resigned
26 January 2005Return made up to 06/01/05; bulk list available separately
26 January 2005Return made up to 06/01/05; bulk list available separately
14 January 2005Secretary resigned
14 January 2005Secretary resigned
29 October 2004New secretary appointed
29 October 2004New secretary appointed
9 August 2004Interim accounts made up to 10 June 2004
9 August 2004Interim accounts made up to 10 June 2004
21 July 200411/06/04 £ ti [email protected]=2000
21 July 200417/06/04 £ ti [email protected]=2100
21 July 200415/06/04 £ ti [email protected]=1250
21 July 200415/06/04 £ ti [email protected]=1250
21 July 200411/06/04 £ ti [email protected]=2000
21 July 200416/06/04 £ ti [email protected]=3750
21 July 200416/06/04 £ ti [email protected]=3750
21 July 200417/06/04 £ ti [email protected]=2100
17 June 2004New director appointed
17 June 2004New director appointed
14 June 2004Director resigned
14 June 2004Director resigned
24 May 2004Group of companies' accounts made up to 31 December 2003
24 May 2004Group of companies' accounts made up to 31 December 2003
27 April 2004Ad 26/02/04--------- £ si [email protected]=319 £ ic 206727/207046
27 April 2004Statement of affairs
27 April 2004Ad 26/02/04--------- £ si [email protected]=319 £ ic 206727/207046
27 April 2004Ad 26/02/04--------- £ si [email protected]=56 £ ic 206671/206727
27 April 2004Statement of affairs
27 April 2004Ad 26/02/04--------- £ si [email protected]=56 £ ic 206671/206727
27 April 2004Statement of affairs
27 April 2004Statement of affairs
17 February 2004Return made up to 06/01/04; bulk list available separately
17 February 2004Return made up to 06/01/04; bulk list available separately
21 May 2003£ ic 208171/206671 13/05/03 £ sr [email protected]=1500
21 May 2003£ ic 208171/206671 13/05/03 £ sr [email protected]=1500
17 May 2003£ ic 211371/208171 06/05/03 £ sr [email protected]=3200
17 May 2003£ ic 211371/208171 06/05/03 £ sr [email protected]=3200
4 May 2003Interim accounts made up to 31 March 2003
4 May 2003Interim accounts made up to 31 March 2003
2 May 2003Company name changed ifx power PLC\certificate issued on 02/05/03
2 May 2003Company name changed ifx power PLC\certificate issued on 02/05/03
1 May 2003Group of companies' accounts made up to 31 December 2002
1 May 2003Group of companies' accounts made up to 31 December 2002
23 March 2003Location of register of members (non legible)
23 March 2003Location of register of members (non legible)
14 February 2003Return made up to 06/01/03; bulk list available separately
14 February 2003Return made up to 06/01/03; bulk list available separately
23 August 2002New director appointed
23 August 2002New director appointed
22 August 2002New director appointed
22 August 2002New director appointed
22 August 2002New director appointed
22 August 2002New director appointed
29 May 2002Group of companies' accounts made up to 31 December 2001
29 May 2002Group of companies' accounts made up to 31 December 2001
20 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 May 2002Director resigned
13 May 2002Director resigned
10 January 2002Return made up to 06/01/02; bulk list available separately
10 January 2002Return made up to 06/01/02; bulk list available separately
2 October 2001Director's particulars changed
2 October 2001Director's particulars changed
10 September 2001New director appointed
10 September 2001New director appointed
5 September 2001Particulars of mortgage/charge
5 September 2001Particulars of mortgage/charge
4 July 2001Director resigned
4 July 2001Director resigned
12 June 2001Full group accounts made up to 31 December 2000
12 June 2001Full group accounts made up to 31 December 2000
20 February 2001New director appointed
20 February 2001New director appointed
7 February 2001New director appointed
7 February 2001New director appointed
7 February 2001New director appointed
7 February 2001New director appointed
7 February 2001New director appointed
7 February 2001Return made up to 06/01/01; full list of members
7 February 2001New director appointed
7 February 2001New director appointed
7 February 2001Return made up to 06/01/01; full list of members
7 February 2001New director appointed
4 January 2001Initial accounts made up to 30 June 2000
4 January 2001Initial accounts made up to 30 June 2000
29 December 2000Particulars of mortgage/charge
29 December 2000Particulars of mortgage/charge
25 August 2000Statement of affairs
25 August 2000Statement of affairs
25 August 2000Ad 12/06/00--------- £ si [email protected]=156200 £ ic 2/156202
25 August 2000Ad 12/06/00--------- £ si [email protected]=156200 £ ic 2/156202
14 July 2000Particulars of mortgage/charge
14 July 2000Particulars of mortgage/charge
12 July 2000Listing of particulars
12 July 2000Listing of particulars
22 June 2000£ nc 156200/350000 15/06/00
22 June 2000£ nc 156200/350000 15/06/00
22 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
22 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
20 June 2000Auditor's report
20 June 2000Application for reregistration from private to PLC
20 June 2000Re-registration of Memorandum and Articles
20 June 2000Application for reregistration from private to PLC
20 June 2000Declaration on reregistration from private to PLC
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
20 June 2000Declaration on reregistration from private to PLC
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
20 June 2000Certificate of re-registration from Private to Public Limited Company
20 June 2000Auditor's report
20 June 2000Auditor's statement
20 June 2000Re-registration of Memorandum and Articles
20 June 2000Auditor's statement
20 June 2000Certificate of re-registration from Private to Public Limited Company
14 June 2000Balance Sheet
14 June 2000Balance Sheet
13 June 2000Company name changed EC2F LIMITED\certificate issued on 13/06/00
13 June 2000Company name changed EC2F LIMITED\certificate issued on 13/06/00
17 May 2000Div 11/05/00
17 May 2000Div 11/05/00
17 May 2000Nc inc already adjusted 11/05/00
17 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
17 May 2000Nc inc already adjusted 11/05/00
17 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
5 May 2000Accounting reference date shortened from 31/01/01 to 31/12/00
5 May 2000Accounting reference date shortened from 31/01/01 to 31/12/00
4 May 2000Memorandum and Articles of Association
4 May 2000Memorandum and Articles of Association
26 April 2000Director resigned
26 April 2000Registered office changed on 26/04/00 from: 200 aldersgate street london EC1A 4HD
26 April 2000Director resigned
26 April 2000Registered office changed on 26/04/00 from: 200 aldersgate street london EC1A 4HD
26 April 2000New secretary appointed;new director appointed
26 April 2000New director appointed
26 April 2000New director appointed
26 April 2000Director resigned
26 April 2000New director appointed
26 April 2000New secretary appointed;new director appointed
26 April 2000Secretary resigned
26 April 2000Secretary resigned
26 April 2000Director resigned
26 April 2000New director appointed
19 April 2000Company name changed fortunecroft LIMITED\certificate issued on 19/04/00
19 April 2000Company name changed fortunecroft LIMITED\certificate issued on 19/04/00
6 January 2000Incorporation
6 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing