GB FLEXIBLE POWER LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewAppointment of Mr Michael Andrew Strutt as a director on 2025-10-17

View Document

29/10/2529 October 2025 NewCertificate of change of name

View Document

17/10/2517 October 2025 NewCessation of Cedar Energy and Infrastructure Limited as a person with significant control on 2025-09-01

View Document

17/10/2517 October 2025 NewNotification of Gb Distributed Power Limited as a person with significant control on 2025-09-01

View Document

05/09/255 September 2025 Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 2025-09-01

View Document

05/09/255 September 2025 Registered office address changed from 6th Floor, 33 Holborn London EC1N 2HT to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2025-09-05

View Document

05/09/255 September 2025 Termination of appointment of Sarah Mary Grant as a director on 2025-09-01

View Document

05/09/255 September 2025 Appointment of Mr Ernesto Alonzo Ramirez as a director on 2025-09-01

View Document

05/09/255 September 2025 Termination of appointment of Edward William Fellows as a director on 2025-09-01

View Document

05/09/255 September 2025 Appointment of Mr Jonathan Beach as a director on 2025-09-01

View Document

27/08/2527 August 2025 Director's details changed for Sarah Mary Grant on 2025-04-25

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

02/03/242 March 2024

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

08/03/238 March 2023 Termination of appointment of Matthew George Setchell as a director on 2023-03-08

View Document

20/02/2320 February 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

20/02/2320 February 2023

View Document

20/02/2320 February 2023

View Document

20/02/2320 February 2023

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Paul Stephen Latham as a director on 2023-01-06

View Document

06/01/236 January 2023 Appointment of Sarah Mary Grant as a director on 2023-01-06

View Document

26/04/2226 April 2022 Secretary's details changed for Octopus Company Secretarial Services Limited on 2022-04-26

View Document

31/03/2231 March 2022

View Document

31/03/2231 March 2022

View Document

31/03/2231 March 2022

View Document

31/03/2231 March 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022 Statement of capital on 2022-01-05

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

07/08/207 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEDAR ENERGY AND INFRASTRUCTURE LIMITED

View Document

04/02/204 February 2020 CESSATION OF FERN TRADING LIMITED AS A PSC

View Document

04/02/204 February 2020 03/02/20 STATEMENT OF CAPITAL GBP 1017633.41

View Document

31/01/2031 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 909735.27

View Document

17/12/1917 December 2019 17/12/19 STATEMENT OF CAPITAL GBP 802738.74

View Document

02/12/192 December 2019 17/10/19 STATEMENT OF CAPITAL GBP 437881.91

View Document

02/12/192 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 453881.91

View Document

04/07/194 July 2019 SOLVENCY STATEMENT DATED 21/06/19

View Document

04/07/194 July 2019 REDUCE ISSUED CAPITAL 21/06/2019

View Document

04/07/194 July 2019 04/07/19 STATEMENT OF CAPITAL GBP 382881.91

View Document

04/07/194 July 2019 STATEMENT BY DIRECTORS

View Document

03/05/193 May 2019 29/04/19 STATEMENT OF CAPITAL GBP 474181.91

View Document

01/02/191 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 342881.91

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

09/01/199 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

09/01/199 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

09/01/199 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

09/01/199 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LATHAM / 07/09/2018

View Document

04/09/184 September 2018 03/09/18 STATEMENT OF CAPITAL GBP 339500.01

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR JONATHAN CHARLES NIGEL DIGGES

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR KATE MCCLURE

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR MATTHEW GEORGE SETCHELL

View Document

19/04/1819 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

19/04/1819 April 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

19/04/1819 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

19/04/1819 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

18/04/1818 April 2018 18/04/18 STATEMENT OF CAPITAL GBP 314500.01

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MS KATE MCCLURE

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SETCHELL

View Document

30/10/1730 October 2017 SECRETARY APPOINTED KAMALIKA RIA BANERJEE

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR MATTHEW GEORGE SETCHELL

View Document

06/04/176 April 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

06/04/176 April 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

06/04/176 April 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

06/04/176 April 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/166 December 2016 ALTER ARTICLES 08/11/2016

View Document

06/12/166 December 2016 ARTICLES OF ASSOCIATION

View Document

25/11/1625 November 2016 25/11/16 STATEMENT OF CAPITAL GBP 261100.01

View Document

23/08/1623 August 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OCS SERVICES LIMITED / 15/12/2014

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SHARNA LUDLOW / 31/05/2016

View Document

25/05/1625 May 2016 SECRETARY APPOINTED SHARNA LUDLOW

View Document

21/01/1621 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/01/1523 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 4TH FLOOR 20 OLD BAILEY LONDON ENGLAND EC4M 7AN ENGLAND

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/11/1426 November 2014 PREVSHO FROM 30/06/2015 TO 30/06/2014

View Document

23/01/1423 January 2014 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

08/01/148 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company