CONSTANT POWER SERVICES LIMITED
Status | ACTIVE |
Company No. | 05893658 |
Category | Private Limited Company |
Incorporated | 01 Aug 2006 |
Age | 17 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
CONSTANT POWER SERVICES LIMITED is an active private limited company with number 05893658. It was incorporated 17 years, 9 months, 30 days ago, on 01 August 2006. The company address is Riello House Riello House, Letchworth Garden City, SG6 1AZ, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type small
Date: 12 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control statement
Date: 27 Jan 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rps S.P.A
Cessation date: 2023-01-26
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type small
Date: 03 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type small
Date: 18 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type small
Date: 30 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type small
Date: 15 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type small
Date: 25 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type small
Date: 06 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type full
Date: 09 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type full
Date: 19 Apr 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: 06 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Change registered office address company with date old address
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Address
Type: AD01
Old address: Unit 3 Trust Industrial Estate Wilbury Way Hitchin Herts SG4 0UZ
Change date: 2014-07-07
Documents
Accounts with accounts type full
Date: 28 Mar 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: 15 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Appoint person director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Richard Wilson
Documents
Termination director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Wilson
Documents
Accounts with accounts type full
Date: 26 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Richard Wilson
Documents
Resolution
Date: 25 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ennio Ambroso
Documents
Termination director company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ennio Ambroso
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type small
Date: 20 Sep 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: 03 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Legacy
Date: 01 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Accounts with accounts type small
Date: 19 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type medium
Date: 18 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Accounts with accounts type small
Date: 30 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 May 2008
Category: Address
Type: 287
Description: Registered office changed on 16/05/2008 from unit 8A the cam centre wilbury way hitchin hertfordshire SG4 0TW
Documents
Legacy
Date: 08 Mar 2008
Category: Accounts
Type: 225
Description: Prev ext from 31/08/2007 to 31/12/2007
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Legacy
Date: 06 Sep 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Certificate change of name company
Date: 30 Apr 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ups manufacturing uk LIMITED\certificate issued on 30/04/07
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 08/12/06 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 11 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRITANNIA HOUSE,ORPINGTON,BR6 0JP
Number: | 07941833 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
16 BEAUFORT COURT,LONDON,E14 9XL
Number: | 08692163 |
Status: | ACTIVE |
Category: | Private Limited Company |
TROJAN HOUSE,LONDON,N3 2JU
Number: | 11331095 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 HIGH STREET,WALTHAMSTOW,E17 7BH
Number: | 11634322 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON DESIGN & MARKETING, LTD.
PRINCE GEORGE'S GATE,LONDON,WC1N 3XX
Number: | 11250171 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR ROBERTSON HOUSE,INVERNESS,IV1 1NF
Number: | SC303496 |
Status: | ACTIVE |
Category: | Private Limited Company |