SP POWERWORLD LTD

Willows, Waterside Willows, Waterside, Stamford, PE9 4EY, Lincs
StatusACTIVE
Company No.05338370
CategoryPrivate Limited Company
Incorporated20 Jan 2005
Age19 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

SP POWERWORLD LTD is an active private limited company with number 05338370. It was incorporated 19 years, 5 months, 22 days ago, on 20 January 2005. The company address is Willows, Waterside Willows, Waterside, Stamford, PE9 4EY, Lincs.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2021

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angela Margaret Daff

Cessation date: 2020-08-20

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2021

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Noel Daff

Cessation date: 2020-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2021

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Tristan Daff

Notification date: 2020-08-20

Documents

View document PDF

Capital cancellation shares

Date: 22 Dec 2020

Action Date: 15 Oct 2020

Category: Capital

Type: SH06

Date: 2020-10-15

Capital : 98.00 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Noel Daff

Termination date: 2020-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Margaret Daff

Termination date: 2020-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Tristan Daff

Appointment date: 2020-12-08

Documents

View document PDF

Resolution

Date: 10 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 02 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2020

Action Date: 18 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-18

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2019

Action Date: 20 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Margaret Daff

Notification date: 2019-01-20

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-10

Officer name: Mr James Tristan Daff

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2011

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-01

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2010

Action Date: 20 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-20

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Move registers to sail company

Date: 21 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Angela Margaret Daff

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Barry Noel Daff

Documents

View document PDF

Change sail address company

Date: 21 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-20

Officer name: James Tristan Daff

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stamford power LIMITED\certificate issued on 12/01/10

Documents

View document PDF

Change of name notice

Date: 12 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 04/04/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.M. RECRUITMENT AGENCY LIMITED

LINWOOD ENTERPRISE PARK UNIT 1, MARTIN MOOR,LINCOLN,LN4 3BQ

Number:07557555
Status:ACTIVE
Category:Private Limited Company

BTAX ACCOUNTING LTD

6 COBLAND ROAD,LONDON,SE12 9SD

Number:11637969
Status:ACTIVE
Category:Private Limited Company

FLAME NEWCASTLE LTD

13 MARY STREET,SUNDERLAND,SR1 3NH

Number:11132415
Status:ACTIVE
Category:Private Limited Company

GORE MANAGEMENT LIMITED

71A MORTLAKE HIGH STREET,LONDON,SW14 8HL

Number:08753244
Status:ACTIVE
Category:Private Limited Company

HESTCLOTHING LTD

11 TALBOT FOLD,LEEDS,LS8 1LU

Number:10220225
Status:ACTIVE
Category:Private Limited Company

LEFTFIELD HOUSE LTD.

UNIT 4, LONGLEY INDUSTRIAL ESTATE, LEFTFIELD HOUSE,BRIGHTON,BN1 4GY

Number:10887196
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source