- Company Overview for MAGNA POWER EQUIPMENT LIMITED (02728251)
- Filing history for MAGNA POWER EQUIPMENT LIMITED (02728251)
- People for MAGNA POWER EQUIPMENT LIMITED (02728251)
- Charges for MAGNA POWER EQUIPMENT LIMITED (02728251)
- More for MAGNA POWER EQUIPMENT LIMITED (02728251)
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) |
---|---|---|---|
04 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
02 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
13 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
20 Apr 2020 | MA | Memorandum and Articles of Association | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
02 Apr 2020 | TM01 | Termination of appointment of Belinda Searle as a director on 25 March 2020 | |
12 Mar 2020 | PSC02 | Notification of Magna Power Holdings Limited as a person with significant control on 5 March 2020 | |
12 Mar 2020 | PSC07 | Cessation of Robert Barry Jones as a person with significant control on 5 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr Mark Downing as a director on 5 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mrs Denise Evelyn Coles as a director on 5 March 2020 | |
11 Mar 2020 | MR01 | Registration of charge 027282510001, created on 5 March 2020 | |
24 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 24 July 2019
|
|
06 Sep 2019 | SH03 | Purchase of own shares. | |
04 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
08 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
14 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
17 Jan 2018 | AD01 | Registered office address changed from 28 Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ to A1 Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4FG on 17 January 2018 | |
04 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates |