Advanced company searchLink opens in new window

KALYNDA POWER LIMITED

Company number 07447521

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)
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 19,118.55
14 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jun 2014 MR04 Satisfaction of charge 1 in full
16 Apr 2014 AP01 Appointment of Mr Sam William Reynolds as a director
17 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 19,118.55
04 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
15 Aug 2013 AP03 Appointment of Nicola Board as a secretary
15 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
14 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
26 Nov 2012 TM01 Termination of appointment of Alistair Seabright as a director
15 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition of the entire share capital is approved 04/04/2012
22 Mar 2012 SH01 Statement of capital following an allotment of shares on 21 March 2012
  • GBP 19,118.55
16 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Mar 2012 SH08 Change of share class name or designation
16 Mar 2012 SH08 Change of share class name or designation
16 Mar 2012 SH01 Statement of capital following an allotment of shares on 12 March 2012
  • GBP 17,346.03
16 Mar 2012 SH02 Sub-division of shares on 12 March 2012
07 Mar 2012 AP01 Appointment of Alistair John Seabright as a director
07 Mar 2012 TM01 Termination of appointment of Katrina Johnston as a director
24 Feb 2012 AP03 Appointment of Tracey Jane Spevack as a secretary
24 Feb 2012 TM01 Termination of appointment of Ocs Services Limited as a director
24 Feb 2012 AP01 Appointment of Ms Katrina Anne Johnston as a director
24 Feb 2012 AP01 Appointment of Mr Nicholas Boyle as a director