GAS POWER DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Alastair James Kerr as a secretary on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Elizabeth Alexandra Oldroyd as a secretary on 2025-07-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2510 January 2025

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023

View Document

18/08/2318 August 2023 Change of details for Velox Power Limited as a person with significant control on 2020-09-20

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Pia Tapley as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Elizabeth Alexandra Oldroyd as a secretary on 2023-01-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Registered office address changed from 5th Floor 53 - 54 Grosvenor Street London W1K 3HU England to 1030 Centre Park Slutchers Lane Warrington WA1 1QL on 2021-08-02

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

14/07/2114 July 2021 Previous accounting period shortened from 2021-06-30 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR RORY JOHN QUINLAN

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH GAINS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ISARD

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR KEITH STEPHEN GAINS

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR KEITH GAINS

View Document

28/06/1928 June 2019 SECRETARY APPOINTED MS PIA TAPLEY

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAOLO REVELLI

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GARDNER

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR QUINTEN DREESMANN

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONDS

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE CIARDI

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESERVE POWER HOLDINGS LIMITED

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 3RD FLOOR, 26 GROSVENOR GARDENS LONDON SW1W 0GT UNITED KINGDOM

View Document

24/06/1924 June 2019 CESSATION OF GIUSEPPE CIARDI AS A PSC

View Document

24/06/1924 June 2019 CESSATION OF LOCH NEVIS LIMITED AS A PSC

View Document

22/05/1922 May 2019 CESSATION OF QUINTEN BERNARDUS LEONARDUS DREESMANN AS A PSC

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOCH NEVIS LIMITED

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 7 OLD PARK LANE C/O CALEDON CAPITAL PARTNERS LLP LONDON W1K 1QR UNITED KINGDOM

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUINTEN DREESMANN

View Document

29/06/1829 June 2018 CESSATION OF PAOLO REVELLI AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 DIRECTOR APPOINTED MR DOUGLAS JAMES GARDNER

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID VENNING ISARD

View Document

15/02/1815 February 2018 ADOPT ARTICLES 08/02/2018

View Document

12/02/1812 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 100000

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR GIUSEPPE CIARDI

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108255900001

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR QUINTEN BERNARDUS LEONARDUS DREESMANN

View Document

09/08/179 August 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE CIARDI

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR MICHAEL JONATHAN BONDS

View Document

19/06/1719 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information