Advanced company searchLink opens in new window

ONE PLUS POWER LTD

Company number 12236010

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 May 2024 TM01 Termination of appointment of Joanne Mary Elliott as a director on 2 September 2021
15 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
15 Sep 2023 AA Accounts for a dormant company made up to 31 August 2023
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
27 Feb 2023 AA Accounts for a dormant company made up to 31 August 2022
01 Nov 2022 TM01 Termination of appointment of Helen Russell-Mcandrew as a director on 1 October 2022
17 Aug 2022 AP01 Appointment of Mrs Helen Russell-Mcandrew as a director on 15 August 2022
03 Aug 2022 AP01 Appointment of Mr Reece Trelaun Driscoll as a director on 1 August 2022
07 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
06 Apr 2022 TM01 Termination of appointment of Reece Trelaun Driscoll as a director on 1 April 2022
06 Apr 2022 PSC07 Cessation of Reece Trelaun Driscoll as a person with significant control on 1 April 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
04 Mar 2022 PSC04 Change of details for Mrs Joanne Mary Elliott as a person with significant control on 1 March 2022
04 Mar 2022 PSC01 Notification of Joanne Mary Elliott as a person with significant control on 1 January 2022
04 Mar 2022 AP01 Appointment of Mrs Joanne Mary Elliott as a director on 1 September 2021
01 Feb 2022 AA Accounts for a dormant company made up to 31 August 2021
07 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
04 Jan 2021 AA Accounts for a dormant company made up to 31 August 2020
31 Dec 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 August 2020
31 Dec 2020 CH01 Director's details changed for Mr Reece Trelaun Driscoll on 2 October 2020
13 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
07 Oct 2020 AD01 Registered office address changed from Unit 3 Riverside Court Huddersfield Road Delph Oldham OL3 5FZ England to 1st Floor 107 Lees Road Oldham United Kingdom Lancashire OL4 1JW on 7 October 2020
18 Mar 2020 AD01 Registered office address changed from 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE United Kingdom to Unit 3 Riverside Court Huddersfield Road Delph Oldham OL3 5FZ on 18 March 2020
01 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-01
  • GBP 1