FORMULA POWER MANUFACTURING LIMITED
Company number 11437949
- Company Overview for FORMULA POWER MANUFACTURING LIMITED (11437949)
- Filing history for FORMULA POWER MANUFACTURING LIMITED (11437949)
- People for FORMULA POWER MANUFACTURING LIMITED (11437949)
- More for FORMULA POWER MANUFACTURING LIMITED (11437949)
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) |
---|---|---|---|
14 Nov 2024 | AA | Micro company accounts made up to 30 June 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
02 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
23 Aug 2022 | AA | Micro company accounts made up to 30 June 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Unit 7, Ashley Industrial Estate Leeds Road Huddersfield HD2 1UR England to Unit18 Bankfield Business Park Huddersfield Road Mirfield West Yorkshire WF14 9DQ on 10 June 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
14 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
08 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
19 Jun 2020 | PSC01 | Notification of Lesley Rimmer as a person with significant control on 5 March 2020 | |
19 Jun 2020 | PSC01 | Notification of Michael Rimmer as a person with significant control on 5 March 2020 | |
19 Jun 2020 | PSC07 | Cessation of Philip Brodie as a person with significant control on 5 March 2020 | |
09 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
06 Mar 2020 | TM01 | Termination of appointment of Philip Brodie as a director on 5 March 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from 100 Goldsmith Avenue Acton London W3 6HW United Kingdom to Unit 7, Ashley Industrial Estate Leeds Road Huddersfield HD2 1UR on 6 March 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
06 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
06 Feb 2019 | AP01 | Appointment of Mr Michael John Rimmer as a director on 1 February 2019 | |
27 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
27 Jul 2018 | AP01 | Appointment of Mrs Lesley Rimmer as a director on 27 July 2018 | |
28 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-28
|