PAGER POWER LIMITED
Status | ACTIVE |
Company No. | 03487347 |
Category | Private Limited Company |
Incorporated | 30 Dec 1997 |
Age | 26 years, 3 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
PAGER POWER LIMITED is an active private limited company with number 03487347. It was incorporated 26 years, 3 months, 30 days ago, on 30 December 1997. The company address is Stour Valley Business Centre Stour Valley Business Centre, Sudbury, CO10 7GB, Suffolk, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 03 Aug 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Change person director company with change date
Date: 15 Sep 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Jame Michaelides
Change date: 2022-07-07
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Watson
Termination date: 2022-07-07
Documents
Appoint person director company with name date
Date: 13 Sep 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Jame Michaelides
Appointment date: 2022-07-07
Documents
Notification of a person with significant control
Date: 13 Sep 2022
Action Date: 07 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Pager Power Eot Limited
Notification date: 2022-07-07
Documents
Change to a person with significant control
Date: 13 Sep 2022
Action Date: 07 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael John Watson
Change date: 2022-07-07
Documents
Change person director company with change date
Date: 28 Jul 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kai Frolic
Change date: 2022-06-23
Documents
Accounts with accounts type total exemption full
Date: 05 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 21 Sep 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Danny Scrivener
Change date: 2021-01-22
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Change person director company with change date
Date: 29 Jul 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kai Frolic
Change date: 2021-05-27
Documents
Change to a person with significant control
Date: 29 Jul 2021
Action Date: 02 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael John Watson
Change date: 2021-06-02
Documents
Change person director company with change date
Date: 29 Jul 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-02
Officer name: Mr Michael John Watson
Documents
Accounts with accounts type total exemption full
Date: 07 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 13 Aug 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Change person director company with change date
Date: 07 Aug 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Watson
Change date: 2020-04-22
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 16 Apr 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Mr Danny Scrivener
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-24
Old address: Unit 3 South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX United Kingdom
New address: Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Change to a person with significant control
Date: 21 Aug 2019
Action Date: 23 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael John Watson
Change date: 2019-04-23
Documents
Change person director company with change date
Date: 12 Aug 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Watson
Change date: 2019-04-23
Documents
Change person director company with change date
Date: 12 Aug 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-23
Officer name: Mr Michael John Watson
Documents
Confirmation statement with updates
Date: 08 Aug 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Appoint person director company with name date
Date: 13 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kai Frolic
Appointment date: 2018-07-02
Documents
Termination secretary company with name termination date
Date: 16 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-07
Officer name: Emma Jane Devereux Watson
Documents
Accounts with accounts type micro entity
Date: 14 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-10
New address: Unit 3 South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX
Old address: New Mill, Bakers Court Gt Cornard Sudbury Suffolk CO10 0GG
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date
Date: 19 Jan 2016
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 30 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-30
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 30 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-30
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 30 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-30
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 30 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-30
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 30 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-30
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/05/08
Documents
Resolution
Date: 11 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 May 2008
Category: Capital
Type: 88(2)
Description: Ad 16/05/08\gbp si 1700@1=1700\gbp ic 100/1800\
Documents
Resolution
Date: 27 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/07; full list of members
Documents
Legacy
Date: 19 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 19/07/07 from: the old clock shop little street mary's long melford suffolk CO10 9LQ
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/05; full list of members
Documents
Legacy
Date: 18 May 2005
Category: Address
Type: 287
Description: Registered office changed on 18/05/05 from: patches house cavendish lane glemsford sudbury suffolk CO10 7PZ
Documents
Accounts with accounts type total exemption small
Date: 04 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/04; full list of members
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/00; full list of members
Documents
Resolution
Date: 18 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/99; full list of members
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 14/09/99 from: stable court baythorne end halstead essex CO9 4AG
Documents
Accounts with accounts type full
Date: 22 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/98; full list of members
Documents
Legacy
Date: 27 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 27/10/98 from: newsholme brockhill road west malvern worcester worcestershire WR14 4DL
Documents
Legacy
Date: 13 May 1998
Category: Address
Type: 287
Description: Registered office changed on 13/05/98 from: news holme brockhill road west malvern worcestershire WR14 4DI
Documents
Legacy
Date: 28 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 28/01/98 from: 44 broadlands drive malvern worcester worcestershire WR14 1PW
Documents
Legacy
Date: 28 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 14/01/98 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 14 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 11 BILTON ROAD,BASINGSTOKE,RG24 8LJ
Number: | 04125167 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PITTS AND SEEUS OMNIBUS BUSINESS CENTRE,LONDON,N7 9DP
Number: | 09700642 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEWEL PROPERTY MAINTENANCE LIMITED
UNIT F2 HARLOW BUSINESS CENTRE,HARLOW,CM19 5AF
Number: | 03860254 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A DUNRAVEN STREET,TONYPANDY,CF40 1QE
Number: | 10966459 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATRICIA DE 'LA'HUNTY PROPERTIES LTD
BRIGHTHAY FARM NORTH,BRIDPORT,DT6 6JZ
Number: | 09806515 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST. LUKES STREET,STOKE-ON-TRENT,ST1 3PZ
Number: | 09371447 |
Status: | ACTIVE |
Category: | Private Limited Company |