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

XP Power Holdings Limited

Documents

Total Documents145
Total Pages1,007

Filing History

19 September 2023Termination of appointment of David Michael Stibbs as a director on 12 September 2023
19 September 2023Appointment of Mr Matthew John Webb as a director on 12 September 2023
9 June 2023Accounts for a small company made up to 31 December 2022
9 May 2023Confirmation statement made on 22 April 2023 with no updates
14 April 2023Termination of appointment of Oskar Zahn as a director on 31 March 2023
14 April 2023Appointment of Mr David Michael Stibbs as a director on 31 March 2023
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
20 May 2022Accounts for a small company made up to 31 December 2021
28 April 2022Confirmation statement made on 22 April 2022 with no updates
2 August 2021Appointment of Mr Oskar Zahn as a director on 2 August 2021
2 August 2021Termination of appointment of Duncan John Penny as a director on 2 August 2021
14 June 2021Accounts for a small company made up to 31 December 2020
5 May 2021Confirmation statement made on 22 April 2021 with no updates
11 September 2020Accounts for a small company 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
29 April 2020Confirmation statement made on 22 April 2020 with no updates
9 July 2019Accounts for a small company made up to 31 December 2018
7 May 2019Confirmation statement made on 22 April 2019 with no updates
9 July 2018Accounts for a small company made up to 31 December 2017
1 May 2018Confirmation statement made on 22 April 2018 with no updates
1 August 2017Full accounts made up to 31 December 2016
1 August 2017Full accounts made up to 31 December 2016
9 May 2017Confirmation statement made on 22 April 2017 with updates
9 May 2017Confirmation statement made on 22 April 2017 with updates
9 October 2016Full accounts made up to 31 December 2015
9 October 2016Full accounts made up to 31 December 2015
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10,000
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10,000
17 December 2015Satisfaction of charge 1 in full
17 December 2015Satisfaction of charge 1 in full
9 July 2015Full accounts made up to 31 December 2014
9 July 2015Full accounts made up to 31 December 2014
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
3 April 2014Full accounts made up to 31 December 2013
3 April 2014Full accounts made up to 31 December 2013
25 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
25 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
5 March 2013Full accounts made up to 31 December 2012
5 March 2013Full accounts made up to 31 December 2012
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
4 October 2012Appointment of Mr Jonathan Simon Rhodes 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 Duncan Penny as a secretary
1 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
1 May 2012Termination of appointment of James Peters as a director
1 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
1 May 2012Termination of appointment of Duncan Penny as a secretary
1 May 2012Director's details changed for Duncan John Penny on 16 April 2012
1 May 2012Director's details changed for Duncan John Penny on 16 April 2012
5 July 2011Full accounts made up to 31 December 2010
5 July 2011Full accounts made up to 31 December 2010
26 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
26 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
1 October 2010Full accounts made up to 31 December 2009
1 October 2010Full accounts made up to 31 December 2009
29 April 2010Annual return made up to 22 April 2010 with a full list of shareholders
29 April 2010Annual return made up to 22 April 2010 with a full list of shareholders
29 April 2010Director's details changed for James Edward Peters on 1 January 2010
29 April 2010Director's details changed for James Edward Peters on 1 January 2010
29 April 2010Director's details changed for James Edward Peters on 1 January 2010
30 July 2009Full accounts made up to 31 December 2008
30 July 2009Full accounts made up to 31 December 2008
13 May 2009Return made up to 22/04/09; full list of members
13 May 2009Return made up to 22/04/09; full list of members
22 October 2008Full accounts made up to 31 December 2007
22 October 2008Full accounts made up to 31 December 2007
1 May 2008Return made up to 22/04/08; full list of members
1 May 2008Return made up to 22/04/08; full list of members
29 December 2007Full accounts made up to 31 December 2006
29 December 2007Full accounts made up to 31 December 2006
25 October 2007New director appointed
25 October 2007New director appointed
6 June 2007Return made up to 22/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 June 2007Return made up to 22/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 November 2006Full accounts made up to 31 December 2005
5 November 2006Full accounts made up to 31 December 2005
8 May 2006Return made up to 22/04/06; full list of members
8 May 2006Return made up to 22/04/06; full list of members
27 October 2005Full accounts made up to 31 December 2004
27 October 2005Full accounts made up to 31 December 2004
9 May 2005Return made up to 22/04/05; full list of members
9 May 2005Return made up to 22/04/05; full list of members
3 November 2004Full accounts made up to 31 December 2003
3 November 2004Full accounts made up to 31 December 2003
28 April 2004Return made up to 22/04/04; full list of members
28 April 2004New secretary appointed
28 April 2004New secretary appointed
28 April 2004Return made up to 22/04/04; full list of members
31 October 2003Full accounts made up to 31 December 2002
31 October 2003Full accounts made up to 31 December 2002
2 May 2003Company name changed xp power LIMITED\certificate issued on 02/05/03
2 May 2003Company name changed xp power LIMITED\certificate issued on 02/05/03
28 April 2003Return made up to 22/04/03; full list of members
28 April 2003Return made up to 22/04/03; full list of members
26 September 2002Director resigned
26 September 2002Director resigned
20 May 2002Full accounts made up to 31 December 2001
20 May 2002Full accounts made up to 31 December 2001
1 May 2002Return made up to 25/04/02; full list of members
1 May 2002Return made up to 25/04/02; full list of members
26 October 2001Full accounts made up to 31 December 2000
26 October 2001Full accounts made up to 31 December 2000
2 October 2001Director's particulars changed
2 October 2001Director's particulars changed
4 June 2001Return made up to 04/05/01; full list of members
4 June 2001Return made up to 04/05/01; full list of members
25 May 2001Ad 21/05/01--------- £ si 9998@1=9998 £ ic 2/10000
25 May 2001Ad 21/05/01--------- £ si 9998@1=9998 £ ic 2/10000
28 February 2001Particulars of mortgage/charge
28 February 2001Particulars of mortgage/charge
27 November 2000New director appointed
27 November 2000Accounting reference date shortened from 31/05/01 to 31/12/00
27 November 2000New director appointed
27 November 2000Accounting reference date shortened from 31/05/01 to 31/12/00
23 October 2000£ nc 100/10000 17/10/00
23 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
23 October 2000New secretary appointed;new director appointed
23 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
23 October 2000Director resigned
23 October 2000New director appointed
23 October 2000Director resigned
23 October 2000Registered office changed on 23/10/00 from: 200 aldersgate street london EC1A 4HD
23 October 2000Director resigned
23 October 2000New secretary appointed;new director appointed
23 October 2000Director resigned
23 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
23 October 2000New director appointed
23 October 2000Registered office changed on 23/10/00 from: 200 aldersgate street london EC1A 4HD
23 October 2000Secretary resigned
23 October 2000£ nc 100/10000 17/10/00
23 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
23 October 2000Secretary resigned
18 October 2000Company name changed herbplace LIMITED\certificate issued on 18/10/00
18 October 2000Company name changed herbplace LIMITED\certificate issued on 18/10/00
4 May 2000Incorporation
4 May 2000Incorporation
Sign up now to grow your client base. Plans & Pricing