- Company Overview for PALK POWER LIMITED (07447512)
- Filing history for PALK POWER LIMITED (07447512)
- People for PALK POWER LIMITED (07447512)
- Charges for PALK POWER LIMITED (07447512)
- More for PALK POWER LIMITED (07447512)
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) |
---|---|---|---|
08 Oct 2020 | AP01 | Appointment of Mr Jason Robert Lingard as a director on 5 October 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Adele Ara as a director on 5 October 2020 | |
11 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
13 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Feb 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
09 Dec 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
22 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
01 Dec 2017 | AP01 | Appointment of Mrs Adele Ara as a director on 1 December 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of William James Cooper as a director on 30 November 2017 | |
06 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
13 Oct 2016 | TM01 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 | |
13 Oct 2016 | AP01 | Appointment of William Cooper as a director on 5 October 2016 | |
07 Jan 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 April 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | CH01 | Director's details changed for Mr Timothy Arthur on 17 August 2015 | |
18 Dec 2015 | MR01 | Registration of charge 074475120007, created on 14 December 2015 | |
16 Nov 2015 | MR04 | Satisfaction of charge 074475120005 in full | |
16 Nov 2015 | MR04 | Satisfaction of charge 074475120004 in full | |
06 Nov 2015 | MR01 | Registration of charge 074475120006, created on 4 November 2015 | |
26 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2015 | SH08 | Change of share class name or designation |