MWPS WORLD LIMITED - History of Changes


DateDescription
2024-05-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-04-02 update statutory_documents FIRST GAZETTE
2024-02-01 update statutory_documents DISS40 (DISS40(SOAD))
2024-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES
2023-05-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-04 update statutory_documents FIRST GAZETTE
2023-02-01 update statutory_documents DISS40 (DISS40(SOAD))
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES
2022-05-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-04-05 update statutory_documents FIRST GAZETTE
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-02-01 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update company_status Active => Active - Proposal to Strike off
2021-01-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-08 update statutory_documents FIRST GAZETTE
2020-02-07 delete address 10 VICTORIA STREET BRISTOL AVON ENGLAND BS1 6BN
2020-02-07 insert address 23 GATTON ROAD BRISTOL ENGLAND BS2 9TF
2020-02-07 update company_status Active - Proposal to Strike off => Active
2020-02-07 update registered_address
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES
2020-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 10 VICTORIA STREET BRISTOL AVON BS1 6BN ENGLAND
2020-01-18 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-09-07 update company_status Active => Active - Proposal to Strike off
2019-08-27 update statutory_documents FIRST GAZETTE
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES
2018-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES
2018-10-14 update statutory_documents CESSATION OF PETER FRITZ RUPPERT AS A PSC
2018-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER RUPPERT
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2017-05-07 delete address 2 RIVERGATE BRISTOL BS1 6EH
2017-05-07 insert address 10 VICTORIA STREET BRISTOL AVON ENGLAND BS1 6BN
2017-05-07 insert company_previous_name MY WINDPOWER SYSTEM LIMITED
2017-05-07 update name MY WINDPOWER SYSTEM LIMITED => MWPS WORLD LIMITED
2017-05-07 update registered_address
2017-04-26 update statutory_documents COMPANY NAME CHANGED MY WINDPOWER SYSTEM LIMITED CERTIFICATE ISSUED ON 26/04/17
2017-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 2 RIVERGATE BRISTOL BS1 6EH
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-01 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-31 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2015-04-08 => 2015-10-01
2015-11-08 update returns_next_due_date 2016-05-06 => 2016-10-29
2015-10-04 update statutory_documents 01/10/15 FULL LIST
2015-05-07 delete address 2 RIVERGATE BRISTOL ENGLAND BS1 6EH
2015-05-07 insert address 2 RIVERGATE BRISTOL BS1 6EH
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-05-07 update returns_next_due_date 2015-05-06 => 2016-05-06
2015-04-19 update statutory_documents DIRECTOR APPOINTED MR. PETER FRITZ RUPPERT
2015-04-19 update statutory_documents 08/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 1 OLD COURT MEWS 311 CHASE ROAD LONDON N14 6JS
2014-11-07 insert address 2 RIVERGATE BRISTOL ENGLAND BS1 6EH
2014-11-07 update registered_address
2014-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 1 OLD COURT MEWS 311 CHASE ROAD LONDON N14 6JS
2014-06-07 delete address 1 OLD COURT MEWS 311 CHASE ROAD LONDON UNITED KINGDOM N14 6JS
2014-06-07 insert address 1 OLD COURT MEWS 311 CHASE ROAD LONDON N14 6JS
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-08 => 2014-04-08
2014-06-07 update returns_next_due_date 2014-05-06 => 2015-05-06
2014-05-27 update statutory_documents 08/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-08 => 2013-04-08
2013-06-26 update returns_next_due_date 2013-05-06 => 2014-05-06
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-04-08 => 2012-04-08
2013-06-21 update returns_next_due_date 2012-05-06 => 2013-05-06
2013-05-07 update statutory_documents 08/04/13 FULL LIST
2013-02-28 update statutory_documents SECRETARY APPOINTED MR COLIN ALEXANDER HOUGHTON
2013-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOLEMBO
2013-01-26 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-01 update statutory_documents 08/04/12 FULL LIST
2012-01-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-14 update statutory_documents 01/07/11 STATEMENT OF CAPITAL GBP 100
2011-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 18 WESTOVER HILL LONDON NW3 7UH UNITED KINGDOM
2011-06-10 update statutory_documents DIRECTOR APPOINTED MR RALPH PETER RUPPERT
2011-06-02 update statutory_documents 08/04/11 FULL LIST
2010-04-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION