Date | Description |
2024-04-04 |
delete general_emails in..@v3power.co.uk |
2024-04-04 |
delete about_pages_linkeddomain aquoid.com |
2024-04-04 |
delete about_pages_linkeddomain brightonpermaculture.org.uk |
2024-04-04 |
delete about_pages_linkeddomain demandenergyequality.org |
2024-04-04 |
delete about_pages_linkeddomain ewb-uk.org |
2024-04-04 |
delete about_pages_linkeddomain lowimpact.org |
2024-04-04 |
delete about_pages_linkeddomain openenergymonitor.org |
2024-04-04 |
delete about_pages_linkeddomain organiclea.org.uk |
2024-04-04 |
delete about_pages_linkeddomain scoraigwind.co.uk |
2024-04-04 |
delete about_pages_linkeddomain windempowerment.org |
2024-04-04 |
delete address Wyver Lane
Belper
Derbyshire
DE56 2EF |
2024-04-04 |
delete contact_pages_linkeddomain aquoid.com |
2024-04-04 |
delete email in..@v3power.co.uk |
2024-04-04 |
delete index_pages_linkeddomain aquoid.com |
2024-04-04 |
delete person Tom Dixon |
2024-04-04 |
insert about_pages_linkeddomain satyadarshin.com |
2024-04-04 |
insert contact_pages_linkeddomain satyadarshin.com |
2024-04-04 |
insert index_pages_linkeddomain satyadarshin.com |
2024-04-04 |
update primary_contact Wyver Lane
Belper
Derbyshire
DE56 2EF => null |
2024-04-04 |
update website_status FlippedRobots => OK |
2024-03-10 |
update website_status OK => FlippedRobots |
2023-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2022-04-05 => 2023-04-05 |
2023-06-07 |
update accounts_next_due_date 2024-01-05 => 2025-01-05 |
2023-04-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23 |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES |
2022-05-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2022-05-07 |
update accounts_last_madeup_date 2021-04-05 => 2022-04-05 |
2022-05-07 |
update accounts_next_due_date 2023-01-05 => 2024-01-05 |
2022-04-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22 |
2022-02-07 |
delete address LAWN COTTAGE WYVER LANE BELPER DERBYSHIRE DE56 2EF |
2022-02-07 |
insert address TROEDYRHIW ABERCYCH ABERCYCH PEMBROKESHIRE WALES SA37 0EY |
2022-02-07 |
update registered_address |
2022-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2022 FROM
LAWN COTTAGE WYVER LANE
BELPER
DERBYSHIRE
DE56 2EF |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-01-07 |
update accounts_last_madeup_date 2020-04-05 => 2021-04-05 |
2022-01-07 |
update accounts_next_due_date 2022-01-05 => 2023-01-05 |
2021-12-13 |
update statutory_documents 05/04/21 UNAUDITED ABRIDGED |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-05 => 2020-04-05 |
2020-12-07 |
update accounts_next_due_date 2021-04-05 => 2022-01-05 |
2020-11-05 |
update statutory_documents 05/04/20 TOTAL EXEMPTION FULL |
2020-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-05 => 2021-04-05 |
2020-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHATTOCK |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-04-05 => 2019-04-05 |
2019-08-07 |
update accounts_next_due_date 2020-01-05 => 2021-01-05 |
2019-07-26 |
update statutory_documents 05/04/19 TOTAL EXEMPTION FULL |
2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-04-05 => 2018-04-05 |
2018-10-07 |
update accounts_next_due_date 2019-01-05 => 2020-01-05 |
2018-08-02 |
update statutory_documents 05/04/18 TOTAL EXEMPTION FULL |
2018-04-24 |
delete contact_pages_linkeddomain google.co.uk |
2018-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK PETER HOWE / 25/01/2018 |
2018-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHATTOCK / 25/01/2018 |
2017-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK PETER HOWE / 17/11/2017 |
2017-11-08 |
update accounts_last_madeup_date 2016-04-05 => 2017-04-05 |
2017-11-08 |
update accounts_next_due_date 2018-01-05 => 2019-01-05 |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
2017-10-17 |
update statutory_documents 05/04/17 TOTAL EXEMPTION FULL |
2017-10-08 |
delete person Robin Duval |
2017-08-25 |
insert about_pages_linkeddomain brightonpermaculture.org.uk |
2017-08-25 |
insert about_pages_linkeddomain organiclea.org.uk |
2017-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN DUVAL |
2017-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BURRELL |
2017-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARAN EALES |
2017-02-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-02-10 |
update accounts_last_madeup_date 2015-04-05 => 2016-04-05 |
2017-02-10 |
update accounts_next_due_date 2017-01-05 => 2018-01-05 |
2017-01-03 |
update statutory_documents 05/04/16 TOTAL EXEMPTION FULL |
2016-11-13 |
delete phone 07837 909627 |
2016-11-13 |
delete phone 07985 727925 |
2016-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
2016-09-13 |
update statutory_documents DIRECTOR APPOINTED ROBIN JONES DUVAL |
2016-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARAN EALES / 13/09/2016 |
2016-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHATTOCK / 13/09/2016 |
2016-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DEXTER DIXON / 13/09/2016 |
2016-03-13 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-03-13 |
update accounts_last_madeup_date 2014-04-05 => 2015-04-05 |
2016-03-13 |
update accounts_next_due_date 2016-01-05 => 2017-01-05 |
2016-02-13 |
update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL |
2015-12-05 |
delete address 52 Beech Avenue
Nottingham
NG7 7LQ |
2015-12-05 |
delete phone 07969 783353 |
2015-12-05 |
insert address Wyver Lane
Belper
Derbyshire
DE56 2EF |
2015-12-05 |
insert phone 07725 652095 |
2015-12-05 |
update primary_contact 52 Beech Avenue
Nottingham
NG7 7LQ => Wyver Lane
Belper
Derbyshire
DE56 2EF |
2015-11-09 |
delete address 52 BEECH AVENUE NEW BASFORD NOTTINGHAM NG7 7LQ |
2015-11-09 |
insert address LAWN COTTAGE WYVER LANE BELPER DERBYSHIRE DE56 2EF |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-10-22 => 2015-10-22 |
2015-11-09 |
update returns_next_due_date 2015-11-19 => 2016-11-19 |
2015-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2015 FROM
52 BEECH AVENUE
NEW BASFORD
NOTTINGHAM
NG7 7LQ |
2015-10-23 |
update statutory_documents 22/10/15 NO MEMBER LIST |
2015-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEWIS BURRELL / 21/10/2015 |
2015-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK PETER HOWE / 21/10/2015 |
2015-03-11 |
insert about_pages_linkeddomain lowimpact.org |
2015-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARAN EALES / 16/01/2015 |
2015-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEWIS BURRELL / 16/01/2015 |
2015-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK PETER HOWE / 16/01/2015 |
2015-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHATTOCK / 16/01/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-04-05 => 2014-04-05 |
2015-01-07 |
update accounts_next_due_date 2015-01-05 => 2016-01-05 |
2014-12-30 |
update statutory_documents 05/04/14 TOTAL EXEMPTION FULL |
2014-11-07 |
delete address 52 WIVERTON ROAD NOTTINGHAM NG7 6NT |
2014-11-07 |
insert address 52 BEECH AVENUE NEW BASFORD NOTTINGHAM NG7 7LQ |
2014-11-07 |
insert sic_code 27110 - Manufacture of electric motors, generators and transformers |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-22 => 2014-10-22 |
2014-11-07 |
update returns_next_due_date 2014-11-19 => 2015-11-19 |
2014-10-29 |
delete index_pages_linkeddomain cyclelivenottingham.co.uk |
2014-10-29 |
delete index_pages_linkeddomain indiegogo.com |
2014-10-29 |
delete index_pages_linkeddomain scoraigwind.co.uk |
2014-10-29 |
delete index_pages_linkeddomain smallisfestival.org |
2014-10-29 |
delete index_pages_linkeddomain sustrans.org.uk |
2014-10-29 |
delete index_pages_linkeddomain weathens2014.wordpress.com |
2014-10-29 |
delete index_pages_linkeddomain wikipedia.org |
2014-10-29 |
update robots_txt_status v3power.co.uk: 404 => 200 |
2014-10-29 |
update robots_txt_status www.v3power.co.uk: 404 => 200 |
2014-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2014 FROM
52 BEECH AVENUE BEECH AVENUE
NEW BASFORD
NOTTINGHAM
NG7 7LQ
ENGLAND |
2014-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2014 FROM
52 WIVERTON ROAD
NOTTINGHAM
NG7 6NT |
2014-10-24 |
update statutory_documents 22/10/14 NO MEMBER LIST |
2014-09-23 |
delete index_pages_linkeddomain ewb-uk.org |
2014-09-23 |
delete index_pages_linkeddomain heinrichshorst.com |
2014-09-23 |
insert index_pages_linkeddomain indiegogo.com |
2014-09-23 |
insert index_pages_linkeddomain smallisfestival.org |
2014-09-23 |
insert index_pages_linkeddomain sustrans.org.uk |
2014-09-23 |
insert index_pages_linkeddomain weathens2014.wordpress.com |
2014-08-16 |
delete address Ace and Hulk - Kassel, Germany, 2013 |
2014-08-16 |
delete index_pages_linkeddomain eurec.be |
2014-08-16 |
delete index_pages_linkeddomain sahay-solar.tumblr.com |
2014-08-16 |
delete index_pages_linkeddomain uni-kassel.de |
2014-07-11 |
delete address Salmon - Rossport, Ireland, 2012 |
2014-07-11 |
delete index_pages_linkeddomain thebackshed.com |
2014-07-11 |
delete index_pages_linkeddomain therightelement.co.uk |
2014-07-11 |
insert index_pages_linkeddomain cyclelivenottingham.co.uk |
2014-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARAN EALES / 01/09/2013 |
2014-04-02 |
insert index_pages_linkeddomain wikipedia.org |
2014-02-02 |
delete index_pages_linkeddomain morningstarcorp.com |
2014-02-02 |
delete index_pages_linkeddomain raspberrypi.org |
2014-01-14 |
insert index_pages_linkeddomain ewb-uk.org |
2014-01-07 |
update accounts_last_madeup_date 2012-04-05 => 2013-04-05 |
2014-01-07 |
update accounts_next_due_date 2014-01-05 => 2015-01-05 |
2013-12-20 |
update statutory_documents 05/04/13 TOTAL EXEMPTION FULL |
2013-12-07 |
delete address 52 WIVERTON ROAD NOTTINGHAM UNITED KINGDOM NG7 6NT |
2013-12-07 |
insert address 52 WIVERTON ROAD NOTTINGHAM NG7 6NT |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-22 => 2013-10-22 |
2013-12-07 |
update returns_next_due_date 2013-11-19 => 2014-11-19 |
2013-12-02 |
delete source_ip 174.120.23.157 |
2013-12-02 |
insert source_ip 192.185.186.122 |
2013-11-05 |
update statutory_documents 22/10/13 NO MEMBER LIST |
2013-10-18 |
delete about_pages_linkeddomain footprinters.co.uk |
2013-10-18 |
delete contact_pages_linkeddomain footprinters.co.uk |
2013-10-18 |
delete index_pages_linkeddomain footprinters.co.uk |
2013-10-18 |
insert index_pages_linkeddomain heinrichshorst.com |
2013-10-18 |
insert index_pages_linkeddomain morningstarcorp.com |
2013-10-18 |
insert index_pages_linkeddomain raspberrypi.org |
2013-09-05 |
insert address Salmon - Rossport, Ireland, 2012 |
2013-09-05 |
insert index_pages_linkeddomain thebackshed.com |
2013-09-05 |
insert index_pages_linkeddomain therightelement.co.uk |
2013-08-28 |
insert address Ace and Hulk - Kassel, Germany, 2013 |
2013-08-28 |
insert index_pages_linkeddomain eurec.be |
2013-08-28 |
insert index_pages_linkeddomain sahay-solar.tumblr.com |
2013-08-28 |
insert index_pages_linkeddomain uni-kassel.de |
2013-07-07 |
delete address Unit 2, Northgate Place
High Church St
New Basford
NG7 7JT |
2013-07-07 |
insert about_pages_linkeddomain scoraigwind.co.uk |
2013-07-07 |
insert address 52 Wiverton Rd
Nottingham
NG7 6NT |
2013-07-07 |
insert index_pages_linkeddomain scoraigwind.co.uk |
2013-07-07 |
update primary_contact Unit 2, Northgate Place
High Church St
New Basford
NG7 7JT => 52 Wiverton Rd
Nottingham
NG7 6NT |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-04-05 => 2012-04-05 |
2013-06-24 |
update accounts_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-23 |
delete address 16 LESLIE ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 6PD |
2013-06-23 |
insert address 52 WIVERTON ROAD NOTTINGHAM UNITED KINGDOM NG7 6NT |
2013-06-23 |
insert sic_code 33190 - Repair of other equipment |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-22 => 2012-10-22 |
2013-06-23 |
update returns_next_due_date 2012-11-19 => 2013-11-19 |
2013-01-10 |
update statutory_documents 05/04/12 TOTAL EXEMPTION FULL |
2013-01-08 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW LEWIS BURRELL |
2012-12-11 |
update statutory_documents DIRECTOR APPOINTED MR JACK PETER HOWE |
2012-11-19 |
update statutory_documents 22/10/12 NO MEMBER LIST |
2012-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHATTOCK / 16/11/2012 |
2012-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DEXTER DIXON / 16/11/2012 |
2012-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITNEY |
2012-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOM HOOLEY |
2012-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2012 FROM
16 LESLIE ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 6PD |
2012-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DEXTER DIXON / 01/10/2012 |
2011-11-18 |
update statutory_documents 22/10/11 NO MEMBER LIST |
2011-08-24 |
update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL |
2010-10-26 |
update statutory_documents 22/10/10 NO MEMBER LIST |
2010-07-27 |
update statutory_documents CURREXT FROM 31/10/2010 TO 05/04/2011 |
2009-10-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |