Advanced company searchLink opens in new window

READYPOWER TERRAWISE LIMITED

Company number 05875465

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)
11 May 2022 MA Memorandum and Articles of Association
21 Mar 2022 MR01 Registration of charge 058754650005, created on 14 March 2022
16 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Feb 2022 MR04 Satisfaction of charge 058754650003 in full
04 Feb 2022 MR04 Satisfaction of charge 058754650004 in full
29 Dec 2021 AA Accounts for a small company made up to 31 March 2021
23 Nov 2021 MR01 Registration of charge 058754650004, created on 22 November 2021
19 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
07 Apr 2021 AA Accounts for a small company made up to 31 March 2020
04 Aug 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
03 Jan 2020 AA Accounts for a small company made up to 31 March 2019
23 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
19 Sep 2018 CS01 Confirmation statement made on 13 July 2018 with updates
24 Aug 2018 AA Accounts for a small company made up to 31 March 2018
15 Jun 2018 AD01 Registered office address changed from Readypower House Molly Millars Bridge Wokingham Berkshire RG41 2WY England to Unit 620 Wharfedale Road Winnersh Wokingham RG41 5TP on 15 June 2018
12 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
22 Dec 2017 MR04 Satisfaction of charge 2 in full
22 Dec 2017 MR04 Satisfaction of charge 1 in full
30 Nov 2017 AP01 Appointment of Mr Anthony Hepburn as a director on 23 November 2017
30 Nov 2017 AP01 Appointment of Mr Russell Jack as a director on 23 November 2017
30 Nov 2017 AP01 Appointment of Mr William Gerard Devanney as a director on 23 November 2017
30 Nov 2017 PSC02 Notification of Readypower Rail Services Group Limited as a person with significant control on 23 November 2017
30 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 30 November 2017
28 Nov 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
28 Nov 2017 AD01 Registered office address changed from 104 the Courtyard Radway Green Business Centre Radway Green Crewe Cheshire CW2 5PR to Readypower House Molly Millars Bridge Wokingham Berkshire RG41 2WY on 28 November 2017