Advanced company searchLink opens in new window

SPM POWER UK LIMITED

Company number 06488238

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)
19 Apr 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Mohammed Jaffar Panjwani
02 Mar 2012 CERTNM Company name changed goltd directors LIMITED\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
15 Feb 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
14 Feb 2012 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 14 February 2012
14 Feb 2012 TM01 Termination of appointment of Richard O'driscoll as a director
14 Feb 2012 AP01 Appointment of Mr Mohammed Jaffar Panjwani as a director
  • ANNOTATION A second filed AP01 was registered on 18/04/2012
31 Jan 2012 AA Accounts for a dormant company made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
04 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
01 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
09 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
02 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
08 Feb 2009 AA Accounts for a dormant company made up to 31 January 2009
02 Feb 2009 288a Director appointed mr richard o'driscoll
02 Feb 2009 288b Appointment terminated director goltd LIMITED
02 Feb 2009 288b Appointment terminated secretary richard o'driscoll
02 Feb 2009 363a Return made up to 30/01/09; full list of members
30 Jan 2008 NEWINC Incorporation