- Company Overview for LI POWER GUIDE LTD (08568615)
- Filing history for LI POWER GUIDE LTD (08568615)
- People for LI POWER GUIDE LTD (08568615)
- Charges for LI POWER GUIDE LTD (08568615)
- More for LI POWER GUIDE LTD (08568615)
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) |
---|---|---|---|
12 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with updates | |
06 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
07 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
21 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
03 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
01 May 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
12 Feb 2020 | MR01 | Registration of charge 085686150002, created on 7 February 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
10 Apr 2019 | MR01 | Registration of charge 085686150001, created on 5 April 2019 | |
02 Mar 2019 | CH01 | Director's details changed for Mr Simon Nicholas Newsham on 1 March 2019 | |
02 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
14 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
04 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of David Kernaghan as a director on 1 August 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Janet Kernaghan as a director on 1 August 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr David Kernaghan as a director on 1 August 2016 | |
19 Aug 2016 | AP01 | Appointment of Mrs Janet Kernaghan as a director on 1 August 2016 | |
13 Aug 2016 | AD01 | Registered office address changed from 9 Chequers Hill Amersham Buckinghamshire HP7 9DQ to 49 Canute Road Hastings TN35 5HT on 13 August 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|