Advanced company searchLink opens in new window

CENTRAL POWER LIMITED

Company number 05195903

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)
12 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
18 Jul 2024 AA Accounts for a small company made up to 31 December 2023
07 May 2024 RP04AP01 Second filing for the appointment of Mr Daniel Thomas Clarke as a director
02 Oct 2023 AA Accounts for a small company made up to 31 December 2022
20 Sep 2023 CH01 Director's details changed for Mr Mathew Bray on 1 September 2023
20 Sep 2023 CH01 Director's details changed for Mr Dan Clarke on 19 September 2023
20 Sep 2023 CH01 Director's details changed for Mr Mathew Bray on 19 September 2023
19 Sep 2023 AP01 Appointment of Mr Dan Clarke as a director on 1 September 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 07/05/2023.
19 Sep 2023 AP01 Appointment of Mr Mathew Bray as a director on 1 September 2023
19 Sep 2023 TM01 Termination of appointment of Redmond Joseph Cosgrove as a director on 1 September 2023
16 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
16 Aug 2023 PSC05 Change of details for Friars 526 Limited as a person with significant control on 10 November 2022
31 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 3 August 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (New industrial classification code) was registered on 31/08/2022
11 Apr 2022 AA Accounts for a small company made up to 31 December 2021
04 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2021 MA Memorandum and Articles of Association
28 Sep 2021 PSC07 Cessation of Mark Leyton Jarrett as a person with significant control on 22 September 2021
28 Sep 2021 PSC02 Notification of Friars 526 Limited as a person with significant control on 22 September 2021
28 Sep 2021 PSC07 Cessation of Redmond Joseph Cosgrove as a person with significant control on 22 September 2021
28 Sep 2021 AP01 Appointment of Mr Phillip Robert Millward as a director on 22 September 2021
28 Sep 2021 AD01 Registered office address changed from Unit 1 Great Barr Business Park Baltimore Road Great Barr Birmingham West Midlands B42 1DY to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 28 September 2021
27 Sep 2021 MR01 Registration of charge 051959030004, created on 22 September 2021
24 Sep 2021 MR01 Registration of charge 051959030003, created on 22 September 2021
04 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates