Advanced company searchLink opens in new window

POWERUP OFF-GRID SERVICES LIMITED

Company number 13683659

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)
22 Nov 2024 CS01 Confirmation statement made on 14 October 2024 with no updates
22 Nov 2024 PSC07 Cessation of Stuart Swann Wallis as a person with significant control on 11 September 2024
21 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 14 October 2023
20 Nov 2024 AD01 Registered office address changed from Bcimo Very Light Rail, National Innovation Centre Zoological Drive Dudley DY1 4AW England to 66-68 Oswald Road Scunthorpe DN15 7PG on 20 November 2024
11 Sep 2024 TM01 Termination of appointment of Stuart Swann Wallis as a director on 11 September 2024
24 Jul 2024 AD01 Registered office address changed from 21 Cemetery Road Winterton Scunthorpe DN15 9UG England to Bcimo Very Light Rail, National Innovation Centre Zoological Drive Dudley DY1 4AW on 24 July 2024
11 Jul 2024 AD01 Registered office address changed from 46 Warning Tongue Lane Doncaster DN4 6TD England to 21 Cemetery Road Winterton Scunthorpe DN15 9UG on 11 July 2024
20 Feb 2024 AA Micro company accounts made up to 31 October 2023
27 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 21/11/2024.
08 Jun 2023 AA Micro company accounts made up to 31 October 2022
13 Apr 2023 AD01 Registered office address changed from 21 Cemetery Road Winterton Scunthorpe DN15 9UG England to 46 Warning Tongue Lane Doncaster DN4 6TD on 13 April 2023
12 Jan 2023 CH01 Director's details changed for Mr Stuart Swann Wallis on 12 January 2023
12 Jan 2023 PSC01 Notification of Stuart Swann Wallis as a person with significant control on 12 January 2023
12 Jan 2023 AP01 Appointment of Mr Stuart Swann Wallis as a director on 12 January 2023
26 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
15 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-15
  • GBP 300