SOLAR POWERED PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 05787471 |
Category | Private Limited Company |
Incorporated | 20 Apr 2006 |
Age | 18 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
SOLAR POWERED PRODUCTS LIMITED is an active private limited company with number 05787471. It was incorporated 18 years, 1 month, 24 days ago, on 20 April 2006. The company address is 28 Lackmore Gardens 28 Lackmore Gardens, Reading, RG8 0SL, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Accounts with accounts type dormant
Date: 17 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type dormant
Date: 13 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type dormant
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type dormant
Date: 22 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Address
Type: AD01
New address: 28 Lackmore Gardens Woodcote Reading RG8 0SL
Change date: 2020-04-20
Old address: Unit 2a Avenue Works Eastheath Avenue Wokingham RG41 2PR United Kingdom
Documents
Accounts with accounts type dormant
Date: 19 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type dormant
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Change registered office address company with date old address new address
Date: 01 May 2018
Action Date: 01 May 2018
Category: Address
Type: AD01
Old address: C/O Keith Allen 46 Longshot Industrial Estate Longshot Lane Bracknell Berkshire RG12 1RL
Change date: 2018-05-01
New address: Unit 2a Avenue Works Eastheath Avenue Wokingham RG41 2PR
Documents
Accounts with accounts type dormant
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type dormant
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type dormant
Date: 16 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type dormant
Date: 19 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type dormant
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Change person director company with change date
Date: 14 May 2013
Action Date: 15 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Ernest Allen
Change date: 2012-12-15
Documents
Change person secretary company with change date
Date: 14 May 2013
Action Date: 15 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-15
Officer name: Mrs Rachel Gwynne Allen
Documents
Change registered office address company with date old address
Date: 14 May 2013
Action Date: 14 May 2013
Category: Address
Type: AD01
Change date: 2013-05-14
Old address: C/O Keith Allen 46 Longshot Industrial Estate Longshot Lane Bracknell Berkshire RG12 1RL England
Documents
Change registered office address company with date old address
Date: 14 May 2013
Action Date: 14 May 2013
Category: Address
Type: AD01
Old address: 310a Woodstock Road Oxford OX2 7NR United Kingdom
Change date: 2013-05-14
Documents
Accounts with accounts type dormant
Date: 15 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Change person director company with change date
Date: 02 May 2012
Action Date: 02 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Ernest Allen
Change date: 2012-05-02
Documents
Change person secretary company with change date
Date: 02 May 2012
Action Date: 02 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Rachel Gwynne Allen
Change date: 2012-05-02
Documents
Accounts with accounts type dormant
Date: 18 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Change person secretary company with change date
Date: 10 May 2011
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Rachel Gwynne Allen
Change date: 2010-08-17
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Ernest Allen
Change date: 2010-08-17
Documents
Accounts with accounts type dormant
Date: 12 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Accounts with accounts type dormant
Date: 26 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 13/03/2009 from 26 beaumont street oxford oxfordshire OX1 2NP
Documents
Accounts with accounts type dormant
Date: 05 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/08; full list of members
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / keith allen / 01/05/2008
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / rachel allen / 01/05/2008
Documents
Accounts with accounts type dormant
Date: 08 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/07; full list of members
Documents
Legacy
Date: 18 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 18/12/06 from: 20 whitehouse road woodcote reading berkshire RG8 0RX
Documents
Some Companies
1 PENBERE CLOSE,TADLEY,RG26 3ES
Number: | 06904355 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE LAURELS,POULTON-LE-FYLDE,FY6 7HX
Number: | 07616717 |
Status: | ACTIVE |
Category: | Private Limited Company |
284 INCE GREEN LANE,WIGAN,WN3 4RP
Number: | 10999654 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYSTEMS HOUSE,BAKEWELL,DE45 1GT
Number: | 03750145 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDEN FLAT,LONDON,N8 9BP
Number: | 05579445 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VIRTUAL TRAINING TEAM LIMITED
CHURCH LANE FARMHOUSE CHURCH LANE,GRANTHAM,NG32 2AP
Number: | 10565643 |
Status: | ACTIVE |
Category: | Private Limited Company |