Advanced company searchLink opens in new window

MEMS POWER GENERATION LIMITED

Company number 02028435

Filter by category

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)
24 Oct 2017 AA Full accounts made up to 31 May 2017
20 Feb 2017 AA Accounts for a medium company made up to 31 May 2016
24 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
22 Feb 2016 AA Accounts for a medium company made up to 31 May 2015
23 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
16 Nov 2015 TM01 Termination of appointment of Paul Knight as a director on 13 November 2015
29 Jun 2015 CH01 Director's details changed for Mr Mark Ian Diffey on 22 June 2015
24 Jun 2015 TM01 Termination of appointment of Alan Rainer as a director on 31 March 2015
13 Apr 2015 CH01 Director's details changed for Alan Rainer on 20 March 2015
06 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
22 Oct 2014 AA Accounts for a medium company made up to 31 May 2014
08 Sep 2014 AP01 Appointment of Mr Iain Andrew Maxwell as a director on 1 September 2014
20 May 2014 CH01 Director's details changed for Paul Knight on 14 May 2014
06 Feb 2014 CERTNM Company name changed medway electrical and mechanical services LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
06 Feb 2014 CONNOT Change of name notice
23 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
22 Nov 2013 AA Accounts for a medium company made up to 31 May 2013
08 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
15 Nov 2012 CH01 Director's details changed for Paul Knight on 15 November 2012
22 Oct 2012 AA Full accounts made up to 31 May 2012
21 Mar 2012 CH01 Director's details changed for Mark Diffey on 19 March 2012
22 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
24 Nov 2011 AA Full accounts made up to 31 May 2011
14 Nov 2011 CH01 Director's details changed for Mr Glen Jarvis on 7 November 2011
27 Jun 2011 CH01 Director's details changed for Mr Colin Arthur Jarvis on 21 June 2011