AURORA POWER CONSULTING LTD.
Status | ACTIVE |
Company No. | 06086450 |
Category | Private Limited Company |
Incorporated | 06 Feb 2007 |
Age | 17 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
AURORA POWER CONSULTING LTD. is an active private limited company with number 06086450. It was incorporated 17 years, 5 months ago, on 06 February 2007. The company address is C/O Dorset Accountancy Limited C/O Dorset Accountancy Limited, Weymouth, DT4 8DR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Jun 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Certificate change of name company
Date: 01 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spe electrical LTD.\certificate issued on 01/04/22
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type micro entity
Date: 21 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-27
Psc name: Mr Stephen Sommerville
Documents
Change person director company with change date
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-27
Officer name: Mr Steve Sommerville
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-03
Old address: C/O Dorset Accountancy Ltd Unit C, Oxford Court Cambridge Road Weymouth DT4 9GH England
New address: C/O Dorset Accountancy Limited 5 Belle Vue Weymouth DT4 8DR
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-26
Old address: C/O Dhf Accounting Ltd 20 Market Street Altrincham Cheshire WA14 1PF
New address: C/O Dorset Accountancy Ltd Unit C, Oxford Court Cambridge Road Weymouth DT4 9GH
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 22 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-16
Officer name: Mr Steve Sommerville
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Resolution
Date: 09 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Change person director company with change date
Date: 15 Mar 2013
Action Date: 06 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-06
Officer name: Mr Steve Sommerville
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-17
Old address: 39 Festival House Oxford Street Newbury W. Berkshire RG14 1JG Uk
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 28 Feb 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-28
Officer name: Steve Sommerville
Documents
Termination secretary company with name
Date: 28 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jordan Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 17/09/2008 from 39 festival house oxford street newbury W. Berkshire RG14 1JG
Documents
Legacy
Date: 17 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 17/09/2008 from dhf accounting LTD 30 woodlands parkway timperley altrincham cheshire WA15 7QU
Documents
Legacy
Date: 25 May 2007
Category: Address
Type: 287
Description: Registered office changed on 25/05/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
Documents
Certificate change of name company
Date: 24 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brookson (5852C) LIMITED\certificate issued on 24/05/07
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 22 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
DANNY MURPHY TRANSPORT LIMITED
13A MIDLAND ROAD,OLNEY,MK46 4BL
Number: | 07426837 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUITY & CAPITAL VENTURES LIMITED
UNIT 2 POPIN BUSINESS CENTRE,WEMBLEY,HA9 0HB
Number: | 09618032 |
Status: | ACTIVE |
Category: | Private Limited Company |
431 CHEETHAM HILL ROAD,MANCHESTER,M8 0PF
Number: | 10889669 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARIDON HOUSE,STANFORD-LE-HOPE,SS17 0JU
Number: | 10165826 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD GRANGE WARREN ESTATE,CHELMSFORD,CM1 3WT
Number: | 08419632 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LINEN HOUSE,LONDON,W10 4BQ
Number: | 03228538 |
Status: | ACTIVE |
Category: | Private Limited Company |