- Company Overview for FALKIRK POWER LTD (13321637)
- Filing history for FALKIRK POWER LTD (13321637)
- People for FALKIRK POWER LTD (13321637)
- More for FALKIRK POWER LTD (13321637)
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) |
---|---|---|---|
16 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 9 January 2025
|
|
16 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 10 December 2024
|
|
16 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 9 December 2024
|
|
16 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 5 December 2024
|
|
14 Dec 2024 | PSC02 | Notification of Voltaria Helios Energy Storage Limited as a person with significant control on 9 December 2024 | |
14 Dec 2024 | AP01 | Appointment of Mr Tal Rudnicki as a director on 12 December 2024 | |
14 Dec 2024 | PSC07 | Cessation of Ecodev Group Ltd as a person with significant control on 9 December 2024 | |
12 Dec 2024 | AD01 | Registered office address changed from Overross House Ross Park Ross-on-Wye HR9 7US United Kingdom to 1 Poultry London EC2R 8EJ on 12 December 2024 | |
12 Dec 2024 | TM01 | Termination of appointment of James Henry Steynor as a director on 12 December 2024 | |
12 Dec 2024 | AP01 | Appointment of Mr Ron Daniel Rappaport as a director on 12 December 2024 | |
12 Dec 2024 | AP01 | Appointment of Mr Erez Gissin as a director on 12 December 2024 | |
12 Dec 2024 | AP01 | Appointment of Mr Nigel Thomas Jefferson as a director on 12 December 2024 | |
12 Dec 2024 | TM01 | Termination of appointment of Andrew John Brown as a director on 12 December 2024 | |
12 Dec 2024 | AP01 | Appointment of Mr Will Temple as a director on 12 December 2024 | |
21 May 2024 | AA | Micro company accounts made up to 30 April 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
11 Oct 2023 | AD01 | Registered office address changed from The Factory Whitchurch Ross on Wye Herefordshire HR9 6DF United Kingdom to Overross House Ross Park Ross-on-Wye HR9 7US on 11 October 2023 | |
26 Jul 2023 | AA | Micro company accounts made up to 30 April 2023 | |
10 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
20 Jun 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
10 Mar 2022 | CERTNM |
Company name changed monk fryston power project LIMITED\certificate issued on 10/03/22
|
|
08 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-08
|