Advanced company searchLink opens in new window

RESONANCE NI POWER LIMITED

Company number 12156840

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)
03 Oct 2024 AA Accounts for a small company made up to 31 December 2023
03 Oct 2024 CH01 Director's details changed for Mr Orlando Valentine Hilton on 3 October 2024
05 Aug 2024 PSC02 Notification of Centrica Combined Common Investment Fund Limited as Trustee of Centrica Combined Common Investment Fund as a person with significant control on 1 April 2021
05 Aug 2024 PSC02 Notification of Bae Systems Pension Funds Trustees Limited as a person with significant control on 29 May 2020
03 Aug 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
03 Aug 2024 PSC09 Withdrawal of a person with significant control statement on 3 August 2024
03 Aug 2024 CH01 Director's details changed for Mr Orlando Valentine Hilton on 3 August 2024
14 May 2024 CH01 Director's details changed for Mr Nicholas John Wood on 19 July 2023
14 May 2024 CH01 Director's details changed for Mr Orlando Valentine Hilton on 19 July 2023
02 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
17 Jul 2023 AD01 Registered office address changed from 21 Gloucester Place London W1U 8HR to 6-16 Huntsworth Mews London NW1 6DD on 17 July 2023
29 Oct 2022 AP04 Appointment of Admina Fund Services Limited as a secretary on 28 September 2022
29 Oct 2022 TM02 Termination of appointment of Tmf Group Fund Services (Guernsey) Limited as a secretary on 28 September 2022
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 October 2022
  • GBP 15,789,460
20 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
25 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
29 Jul 2022 AD01 Registered office address changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 21 Gloucester Place London W1U 8HR on 29 July 2022
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 14,564,460
07 Mar 2022 CH01 Director's details changed for Mr Orlando Valentine Hilton on 7 March 2022
07 Mar 2022 CH01 Director's details changed for Mr Nicholas John Wood on 7 March 2022
07 Jan 2022 AA Accounts for a small company made up to 31 December 2020
10 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 14,399,460
31 Mar 2021 AP04 Appointment of Tmf Group Fund Services (Guernsey) Limited as a secretary on 14 August 2019