Advanced company searchLink opens in new window

KC POWER SERVICES LTD

Company number 11966609

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)
23 Dec 2024 AA Accounts for a dormant company made up to 30 April 2024
21 Aug 2024 PSC07 Cessation of Christopher Kevin Clough as a person with significant control on 1 June 2024
21 Aug 2024 PSC01 Notification of Kevin Clough as a person with significant control on 1 June 2024
19 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with updates
07 Aug 2024 SH01 Statement of capital following an allotment of shares on 1 June 2024
  • GBP 5
25 Jul 2024 AP01 Appointment of Mr Kevin Clough as a director on 1 June 2024
25 Jun 2024 CERTNM Company name changed mpg finance LTD\certificate issued on 25/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-01
03 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
06 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with updates
31 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
09 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
16 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
08 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
28 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
29 Oct 2020 PSC01 Notification of Christopher Kevin Clough as a person with significant control on 1 June 2020
29 Oct 2020 PSC07 Cessation of Jason Roper as a person with significant control on 1 June 2020
29 Oct 2020 CH01 Director's details changed for Mr Christopher Kevin Clough on 29 October 2020
27 Oct 2020 AD01 Registered office address changed from 4 Gallowsclough Road Matley Stalybridge Greater Manchester SK15 3QS England to 134 Broadoak Road Ashton-Under-Lyne Greater Manchester OL6 8RS on 27 October 2020
27 Oct 2020 TM01 Termination of appointment of Jordan Roper as a director on 1 June 2020
27 Oct 2020 TM01 Termination of appointment of Jason Roper as a director on 1 June 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
29 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-29
  • GBP 4