Continuous Power International LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 1, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
SECURITY LIGHTING LIMITED
CONTINUOUS POWER INTERNATIONAL HOLDINGS LIMITED
Company type Private Limited Company , Dissolved Company Number 00624673 Record last updated Monday, March 6, 2017 10:44:52 AM UTC Official Address 3 Floor Accurist House 44 Baker Street Marylebone High, Marylebone High Street There are 55 companies registered at this street
Postal Code W1U7AL Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Feb 15, 2017 Confirmation statement made , with updates Registry Oct 13, 2016 Appointment of a person as Secretary Registry Oct 12, 2016 Resignation of one Secretary Registry Sep 28, 2016 Appointment of a man as Secretary Registry Sep 28, 2016 Resignation of one Secretary (a woman) Financials Apr 20, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Feb 11, 2016 Annual return Financials May 29, 2015 Annual accounts Registry Apr 13, 2015 Change of registered office address Registry Feb 3, 2015 Annual return Registry Feb 3, 2015 Change of particulars for director Registry Sep 16, 2014 Resignation of one Director Registry Sep 16, 2014 Appointment of a person as Director Registry Sep 1, 2014 Appointment of a man as Director Registry Sep 1, 2014 Resignation of one Legal Counsel and one Director (a man) Financials Jul 4, 2014 Annual accounts Registry Feb 12, 2014 Annual return Registry Jan 17, 2014 Appointment of a person as Director Registry Jan 17, 2014 Resignation of one Director Registry Jan 2, 2014 Appointment of a man as Vice President Finance and Director Registry Jan 2, 2014 Resignation of one Vp & Controller and one Director (a man) Registry Feb 4, 2013 Annual return Financials Feb 1, 2013 Annual accounts Financials Jul 5, 2012 Annual accounts 7865533... Registry Feb 3, 2012 Annual return Registry Dec 29, 2011 Resignation of one Director Registry Dec 29, 2011 Resignation of one Attorney and one Director (a man) Registry Dec 14, 2011 Appointment of a person as Director Registry Dec 14, 2011 Appointment of a man as Director Registry Dec 14, 2011 Two appointments: 2 men Registry Dec 14, 2011 Appointment of a person as Director Registry Feb 21, 2011 Appointment of a person as Secretary Registry Feb 21, 2011 Annual return Registry Jan 31, 2011 Appointment of a woman as Secretary Registry Jan 19, 2011 Resignation of one Secretary Registry Jan 19, 2011 Resignation of one Director Registry Jan 19, 2011 Resignation of one Director 8300037... Registry Jan 19, 2011 Resignation of one Director Registry Jan 12, 2011 Appointment of a person as Director Registry Dec 31, 2010 Resignation of 2 people: one Solicitor, one Finance Director and one Director (a man) Registry Dec 29, 2010 Appointment of a man as Director and Attorney Financials Nov 26, 2010 Annual accounts Registry Nov 9, 2010 Change of accounting reference date Registry Feb 24, 2010 Annual return Financials Dec 17, 2009 Annual accounts Registry Sep 11, 2009 Resolution Registry Sep 11, 2009 Section 175 comp act 06 08 Registry Jul 17, 2009 Section 175 comp act 06 08 1879897... Registry Jul 17, 2009 Resolution Registry Feb 6, 2009 Annual return Registry Dec 12, 2008 Resignation of a person Registry Dec 12, 2008 Appointment of a person Registry Dec 9, 2008 Appointment of a man as Solicitor and Director Financials Dec 3, 2008 Annual accounts Registry Feb 4, 2008 Annual return Registry Jan 25, 2008 Appointment of a person Financials Jan 21, 2008 Annual accounts Registry Jan 21, 2008 Appointment of a woman Registry Jul 18, 2007 Exemption from appointing auditors Registry Jul 18, 2007 Resolution Registry Apr 19, 2007 £ nc 1000/1500000 Registry Apr 19, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 19, 2007 Notice of increase in nominal capital Registry Apr 19, 2007 Authorised allotment of shares and debentures Registry Apr 19, 2007 Resolution Registry Apr 19, 2007 Resolution 1944959... Registry Apr 10, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 10, 2007 Notice of increase in nominal capital Registry Feb 2, 2007 Annual return Financials Jan 29, 2007 Annual accounts Registry Feb 9, 2006 Resignation of a person Financials Feb 4, 2006 Annual accounts Registry Feb 3, 2006 Resignation of one Director (a man) Registry Feb 1, 2006 Annual return Registry Sep 21, 2005 Resignation of a person Registry Sep 15, 2005 Resignation of a person 1944715... Registry Sep 1, 2005 Resignation of 2 people: one General Manager Ups Div, one Finance Executive and one Director (a man) Registry Aug 26, 2005 Change in situation or address of registered office Registry Apr 12, 2005 Appointment of a person Registry Apr 12, 2005 Resignation of a person Registry Apr 1, 2005 Appointment of a woman as Secretary Registry Mar 31, 2005 Resignation of one Secretary (a man) Registry Feb 23, 2005 Annual return Financials Jan 5, 2005 Annual accounts Registry Feb 11, 2004 Annual return Financials Jan 26, 2004 Annual accounts Registry May 20, 2003 Appointment of a person Registry May 20, 2003 Resignation of a person Registry May 20, 2003 Resignation of a person 1801222... Registry May 20, 2003 Appointment of a person Registry May 20, 2003 Appointment of a person 1800863... Registry May 20, 2003 Appointment of a person Registry Apr 28, 2003 Change in situation or address of registered office Registry Apr 9, 2003 Company name change Registry Apr 9, 2003 Change of name certificate Registry Apr 1, 2003 Four appointments: 4 men Registry Feb 10, 2003 Annual return Financials Jan 13, 2003 Annual accounts Registry Aug 6, 2002 Miscellaneous document