Date | Description |
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 |