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

Vpower Hull A Limited

Documents

Total Documents79
Total Pages383

Filing History

21 November 2022Confirmation statement made on 31 October 2022 with no updates
29 September 2022Accounts for a small company made up to 31 December 2021
21 December 2021Accounts for a small company made up to 31 December 2020
15 November 2021Confirmation statement made on 31 October 2021 with no updates
30 July 2021Director's details changed for Heinz Bruckmann on 22 June 2021
1 June 2021Termination of appointment of Vistra Cosec Limited as a secretary on 1 June 2021
23 December 2020Accounts for a small company made up to 31 December 2019
9 November 2020Confirmation statement made on 31 October 2020 with no updates
14 February 2020Director's details changed for Mr Siu Yuen Lo on 11 February 2020
14 February 2020Appointment of Heinz Bruckmann as a director on 12 February 2020
14 February 2020Change of details for Vp Flexgen Limited as a person with significant control on 11 February 2020
14 February 2020Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 1 Knightsbridge Green South Kensington London SW1X 7NE on 14 February 2020
6 November 2019Confirmation statement made on 31 October 2019 with no updates
4 July 2019Accounts for a small company made up to 31 December 2018
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019
27 February 2019Previous accounting period extended from 30 June 2018 to 31 December 2018
22 January 2019Director's details changed for Mr Siu Yuen Lo on 17 January 2019
22 January 2019Appointment of Jordan Cosec Limited as a secretary on 17 January 2019
7 November 2018Confirmation statement made on 31 October 2018 with updates
2 November 2018Termination of appointment of Simon Thomas Wannop as a director on 31 October 2018
2 November 2018Notification of Vp Flexgen Limited as a person with significant control on 31 October 2018
2 November 2018Termination of appointment of David Crockford as a secretary on 31 October 2018
2 November 2018Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2 November 2018
2 November 2018Termination of appointment of Andrew Nicholas Whalley as a director on 31 October 2018
2 November 2018Cessation of Reg Holdings Limited as a person with significant control on 31 October 2018
2 November 2018Termination of appointment of Stephen Booth as a director on 31 October 2018
2 November 2018Termination of appointment of Ian Kenneth Collins as a director on 31 October 2018
2 November 2018Termination of appointment of David Edward Crockford as a director on 31 October 2018
2 November 2018Termination of appointment of Matthew Richard Partridge as a director on 31 October 2018
2 November 2018Appointment of Mr Siu Yuen Lo as a director on 31 October 2018
31 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-31
31 October 2018Change of name notice
9 January 2018Full accounts made up to 30 June 2017
9 January 2018Full accounts made up to 30 June 2017
8 November 2017Confirmation statement made on 31 October 2017 with no updates
8 November 2017Confirmation statement made on 31 October 2017 with no updates
7 April 2017Full accounts made up to 30 June 2016
7 April 2017Full accounts made up to 30 June 2016
9 November 2016Confirmation statement made on 31 October 2016 with updates
9 November 2016Confirmation statement made on 31 October 2016 with updates
31 October 2016Auditor's resignation
31 October 2016Auditor's resignation
25 August 2016Appointment of Mr Ian Kenneth Collins as a director on 23 August 2016
25 August 2016Appointment of Mr Ian Kenneth Collins as a director on 23 August 2016
16 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-12
16 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-12
4 April 2016Full accounts made up to 30 June 2015
4 April 2016Full accounts made up to 30 June 2015
19 January 2016Termination of appointment of Neil Tracey Harris as a director on 21 December 2015
19 January 2016Termination of appointment of Neil Tracey Harris as a director on 21 December 2015
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
2 April 2015Full accounts made up to 30 June 2014
2 April 2015Full accounts made up to 30 June 2014
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
24 November 2014Director's details changed for Mr Stephen Booth on 22 September 2014
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
24 November 2014Director's details changed for Mr Stephen Booth on 22 September 2014
26 June 2014Appointment of Mr Stephen Booth as a director
26 June 2014Appointment of Mr Simon Thomas Wannop as a director
26 June 2014Appointment of Mr Simon Thomas Wannop as a director
26 June 2014Appointment of Mr Stephen Booth as a director
27 February 2014Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY on 27 February 2014
27 February 2014Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY on 27 February 2014
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
12 November 2013Full accounts made up to 30 June 2013
12 November 2013Full accounts made up to 30 June 2013
6 March 2013Current accounting period extended from 30 June 2012 to 30 June 2013
6 March 2013Current accounting period extended from 30 June 2012 to 30 June 2013
15 January 2013Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 15 January 2013
15 January 2013Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 15 January 2013
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
19 September 2012Previous accounting period shortened from 31 January 2013 to 30 June 2012
19 September 2012Previous accounting period shortened from 31 January 2013 to 30 June 2012
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing