Advanced company searchLink opens in new window

DISPATER RESERVE POWER LTD

Company number 09379623

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)
20 Feb 2018 TM02 Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
15 Nov 2017 MR04 Satisfaction of charge 093796230001 in full
13 Nov 2017 MR01 Registration of charge 093796230002, created on 10 November 2017
26 Oct 2017 AP03 Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017
10 May 2017 AA Total exemption full accounts made up to 30 June 2016
17 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
03 Nov 2016 AP01 Appointment of Christopher Carlson as a director on 2 November 2016
03 Nov 2016 TM01 Termination of appointment of Christopher Carlson as a director on 2 November 2016
03 Nov 2016 TM01 Termination of appointment of Edward Keelan as a director on 2 November 2016
04 Oct 2016 AP01 Appointment of Christopher Carlson as a director on 3 October 2016
04 Oct 2016 TM01 Termination of appointment of Petrus Lodewikus Van Der Merwe as a director on 3 October 2016
31 May 2016 CH03 Secretary's details changed for Sharna Ludlow on 31 May 2016
24 May 2016 AP03 Appointment of Sharna Ludlow as a secretary on 16 May 2016
19 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
07 May 2016 AA Total exemption full accounts made up to 30 June 2015
21 Mar 2016 AA01 Previous accounting period shortened from 30 June 2016 to 30 June 2015
19 Feb 2016 AP01 Appointment of Petrus Lodewikus Van Der Merwe as a director on 19 February 2016
05 Feb 2016 AA01 Current accounting period extended from 30 May 2016 to 30 June 2016
01 Feb 2016 AA01 Current accounting period shortened from 30 June 2016 to 30 May 2016
19 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000.01
08 Nov 2015 CH01 Director's details changed for Edward Keelan on 5 November 2015
22 Oct 2015 AA01 Current accounting period extended from 31 January 2016 to 30 June 2016
17 Aug 2015 MR01 Registration of charge 093796230001, created on 6 August 2015
12 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association