Advanced company searchLink opens in new window

POWER UP CHARGING SYSTEMS LIMITED

Company number 07685497

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)
18 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with updates
28 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
01 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
18 Jan 2023 TM01 Termination of appointment of Nigel Reed Smith as a director on 18 January 2023
08 Nov 2022 AD01 Registered office address changed from 3 st. Ives Gardens Bournemouth BH2 6NS England to 168 Bournemouth Road Poole Dorset BH14 9HA on 8 November 2022
12 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
23 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
25 May 2021 AA Accounts for a dormant company made up to 30 June 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
22 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
07 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
01 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
20 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
01 Feb 2018 AD01 Registered office address changed from The Incuhive Space Mayflower Close Chandler's Ford Industrial Estate Eastleigh Hampshire SO53 4AR England to 3 st. Ives Gardens Bournemouth BH2 6NS on 1 February 2018
18 Jul 2017 CH01 Director's details changed for Nigel Beamish on 18 July 2017
18 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
18 Jul 2017 PSC01 Notification of Nigel Anthony Beamish as a person with significant control on 18 July 2017
16 Mar 2017 AD01 Registered office address changed from Alum House 5 Alum Chine Road Westbourne Bournemouth Dorset BH4 8DT to The Incuhive Space Mayflower Close Chandler's Ford Industrial Estate Eastleigh Hampshire SO53 4AR on 16 March 2017
16 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
07 Mar 2017 CH01 Director's details changed for Mr Nigel Reed Smith on 7 March 2017
14 Oct 2016 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 100
06 Oct 2016 AP01 Appointment of Mr Nigel Reed Smith as a director on 27 September 2016