- Company Overview for WE POWER HOLDINGS LTD (12762786)
- Filing history for WE POWER HOLDINGS LTD (12762786)
- People for WE POWER HOLDINGS LTD (12762786)
- Charges for WE POWER HOLDINGS LTD (12762786)
- More for WE POWER HOLDINGS LTD (12762786)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with updates | |
03 Jun 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 31 May 2024 | |
01 May 2024 | RESOLUTIONS |
Resolutions
|
|
01 May 2024 | MA | Memorandum and Articles of Association | |
26 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 25 April 2024
|
|
26 Apr 2024 | MR01 | Registration of charge 127627860002, created on 25 April 2024 | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
14 Jun 2023 | MA | Memorandum and Articles of Association | |
14 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 2 June 2023
|
|
07 Jun 2023 | MR01 | Registration of charge 127627860001, created on 2 June 2023 | |
14 Dec 2022 | AD01 | Registered office address changed from Holden Beck Barn Hainsworth Road Silsden Keighley West Yorkshire BD20 0LU England to Airedale House Wagon Lane Bingley West Yorkshire BD16 1WA on 14 December 2022 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
10 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
08 Jan 2021 | PSC01 | Notification of Linda Ann Arter as a person with significant control on 7 January 2021 | |
08 Jan 2021 | PSC01 | Notification of Kai Arter as a person with significant control on 7 January 2021 | |
08 Jan 2021 | AD01 | Registered office address changed from The Elms Damems Lane Keighley West Yorkshire BD22 7AR United Kingdom to Holden Beck Barn Hainsworth Road Silsden Keighley West Yorkshire BD20 0LU on 8 January 2021 | |
08 Jan 2021 | TM01 | Termination of appointment of Nicholas Mark Mcnally as a director on 7 January 2021 | |
08 Jan 2021 | TM01 | Termination of appointment of Nicola Linda Mcnally as a director on 7 January 2021 | |
08 Jan 2021 | PSC07 | Cessation of Nicholas Mark Mcnally as a person with significant control on 7 January 2021 |