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

Earl Power Supply Limited

Documents

Total Documents35
Total Pages125

Filing History

27 November 2023Accounts for a dormant company made up to 31 March 2023
13 September 2023Cessation of Bernie Fitzparick as a person with significant control on 5 July 2022
13 September 2023Notification of Mitsubishi Corporation as a person with significant control on 5 July 2022
13 September 2023Cessation of Diamond Generating Europe Limited as a person with significant control on 5 July 2022
13 September 2023Confirmation statement made on 13 September 2023 with updates
25 November 2022Accounts for a dormant company made up to 31 March 2022
26 September 2022Confirmation statement made on 13 September 2022 with no updates
22 December 2021Appointment of Mr Donal Flynn as a director on 16 December 2021
22 December 2021Termination of appointment of Bernie Adrian Fitzpatrick as a director on 16 December 2021
10 November 2021Accounts for a dormant company made up to 31 March 2021
28 September 2021Confirmation statement made on 13 September 2021 with no updates
14 May 2021Registered office address changed from No 2 Pure Offices Tournament Fields Wilton Drive Warwick CV34 6RG England to Mid City Place 71 High Holborn London WC1V 6BA on 14 May 2021
6 October 2020Accounts for a dormant company made up to 31 March 2020
6 October 2020Confirmation statement made on 29 September 2020 with no updates
16 December 2019Accounts for a dormant company made up to 31 March 2019
11 October 2019Cessation of Alex Bryson as a person with significant control on 6 October 2018
11 October 2019Notification of Diamond Generating Europe Limited as a person with significant control on 6 October 2018
11 October 2019Confirmation statement made on 29 September 2019 with no updates
17 October 2018Confirmation statement made on 29 September 2018 with no updates
29 August 2018Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to No 2 Pure Offices Tournament Fields Wilton Drive Warwick CV34 6RG on 29 August 2018
22 August 2018Unaudited abridged accounts made up to 31 March 2018
15 January 2018Micro company accounts made up to 31 March 2017
15 January 2018Micro company accounts made up to 31 March 2017
3 January 2018Previous accounting period shortened from 30 September 2017 to 31 March 2017
3 January 2018Previous accounting period shortened from 30 September 2017 to 31 March 2017
9 October 2017Confirmation statement made on 29 September 2017 with no updates
9 October 2017Confirmation statement made on 29 September 2017 with no updates
5 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 5 July 2017
5 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 5 July 2017
29 March 2017Total exemption small company accounts made up to 30 September 2016
29 March 2017Total exemption small company accounts made up to 30 September 2016
13 October 2016Confirmation statement made on 29 September 2016 with updates
13 October 2016Confirmation statement made on 29 September 2016 with updates
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing