Advanced company searchLink opens in new window

REG POWER HOLDINGS LIMITED

Company number 11800185

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)
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
09 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
24 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
02 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
11 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
10 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
04 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
10 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
10 Nov 2020 CH01 Director's details changed for Mr Stephen Booth on 10 November 2020
07 Jul 2020 AA Group of companies' accounts made up to 30 June 2019
09 Jan 2020 AA01 Previous accounting period shortened from 31 January 2020 to 30 June 2019
06 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
17 Jun 2019 AD01 Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ United Kingdom to Unit 3B, Damery Works Damery Lane Woodford Berkeley GL13 9JR on 17 June 2019
15 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 20,000
01 Apr 2019 CH01 Director's details changed for Mr Andrew Nicholas Whalley on 31 January 2019
01 Apr 2019 PSC04 Change of details for Mr Andrew Nicholas Whalley as a person with significant control on 31 January 2019
31 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-31
  • GBP 20