ALBION POWER CAPITAL LTD
Status | ACTIVE |
Company No. | 10378016 |
Category | Private Limited Company |
Incorporated | 15 Sep 2016 |
Age | 7 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ALBION POWER CAPITAL LTD is an active private limited company with number 10378016. It was incorporated 7 years, 8 months, 22 days ago, on 15 September 2016. The company address is Unit 1.17, International House 1100 Great West Road, Brentford, TW8 0GP, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 25 Nov 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type micro entity
Date: 12 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Change to a person with significant control
Date: 30 Nov 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-01
Psc name: Mr Oleksandr Barannik
Documents
Change person director company with change date
Date: 30 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-01
Officer name: Mr Oleksandr Barannik
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 04 May 2020
Action Date: 04 May 2020
Category: Address
Type: AD01
New address: Unit 1.17, International House 1100 Great West Road Brentford TW8 0GP
Old address: Unit 1.11, International.House 1100 Great West Road Brentford TW8 0GP England
Change date: 2020-05-04
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Change person director company with change date
Date: 12 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oleksandr Barannik
Change date: 2019-12-11
Documents
Change person director company with change date
Date: 12 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Stark
Change date: 2019-12-11
Documents
Change to a person with significant control
Date: 12 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-11
Psc name: Mr Andrew Stark
Documents
Cessation of a person with significant control
Date: 12 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elisaveta Scetinina
Cessation date: 2019-12-11
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Address
Type: AD01
New address: Unit 1.11, International.House 1100 Great West Road Brentford TW8 0GP
Old address: Unit Gl.B, International House 1100 Great West Road Brentford TW8 0GP United Kingdom
Change date: 2019-11-01
Documents
Change to a person with significant control
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Stark
Change date: 2019-09-09
Documents
Notification of a person with significant control
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elisaveta Scetinina
Notification date: 2019-09-09
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 10 May 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Change to a person with significant control
Date: 24 Jan 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-07
Psc name: Mr Andriy Shchetynin
Documents
Change person director company with change date
Date: 24 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-07
Officer name: Mr Andriy Shchetynin
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Address
Type: AD01
New address: Unit Gl.B, International House 1100 Great West Road Brentford TW8 0GP
Old address: 3 Arosa Road East Twickenham Middlesex TW1 2TL United Kingdom
Change date: 2018-03-01
Documents
Change to a person with significant control
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-01
Psc name: Mr Andriy Shchetynin
Documents
Change person director company with change date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andriy Shchetynin
Change date: 2018-03-01
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Resolution
Date: 20 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 04 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Director Andriy Volodymyrovych Shchetynin
Change date: 2016-10-03
Documents
Change person director company with change date
Date: 04 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-03
Officer name: Director Oleksandr Felixovych Barrannik
Documents
Some Companies
126 RUSHDENE,,SE2 9RU
Number: | 05083827 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSESSMENT AND TRAINING SERVICES LTD
NEW MILL HOUSE,THORPE WILLOUGHBY,YO8 9PG
Number: | 05296797 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURTON ORTHOPAEDIC SERVICES LTD
OAKMOORE COURT 11C KINGSWOOD ROAD,DROITWICH,WR9 0QH
Number: | 11198407 |
Status: | ACTIVE |
Category: | Private Limited Company |
BYWELL CHELMSFORD ROAD,BISHOP'S STORTFORD,CM22 7BD
Number: | 10418925 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL SMITH ELECTRICAL SERVICES LIMITED
C/O WATSON SYERS ACCOUNTANTS LTD EVOLVE BUSINESS CENTRE, CYGNET WAY,HOUGHTON-LE-SPRING,DH4 5QY
Number: | 06758666 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-8 DARTFORD ROAD, OFFICE 11,MARCH,PE15 8AQ
Number: | 08928199 |
Status: | ACTIVE |
Category: | Private Limited Company |