GENOVATE POWER SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

17/07/2417 July 2024 Secretary's details changed for Mrs Lorraine James on 2024-07-17

View Document

17/07/2417 July 2024 Director's details changed for Mrs Lorraine James on 2024-07-17

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

09/11/239 November 2023 Registered office address changed from Unit 1 Unit 1 Old Mill Business Park Gibraltar Island Road Leeds LS10 1RJ England to Unit 3 Springwell Road Leeds LS12 1AF on 2023-11-09

View Document

08/09/238 September 2023 Registered office address changed from Unit 2 Blackroc Building 5 Drummond Road Astonfields Industrial Estate Stafford ST16 3HJ England to Unit 1 Unit 1 Old Mill Business Park Gibraltar Island Road Leeds LS10 1RJ on 2023-09-08

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

16/08/2316 August 2023 Appointment of Mrs Lorraine James as a director on 2023-08-12

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

21/02/2321 February 2023 Cessation of Gfpower Limited as a person with significant control on 2023-02-01

View Document

21/02/2321 February 2023 Termination of appointment of Mark Wesley Jones as a director on 2023-02-10

View Document

01/02/231 February 2023 Certificate of change of name

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/02/221 February 2022 Registered office address changed from 5 Blackrock Building Drummond Road Astonfields Industrial Estate Stafford ST16 3HJ England to Unit 2 Blackroc Building 5 Drummond Road Astonfields Industrial Estate Stafford ST16 3HJ on 2022-02-01

View Document

17/11/2117 November 2021 Registered office address changed from Unit 1 Old Mill Business Park Gibraltar Island Road Leeds LS10 1RJ England to 5 Drummond Road Astonfields Industrial Estate Stafford ST16 3HJ on 2021-11-17

View Document

17/11/2117 November 2021 Registered office address changed from 5 Drummond Road Astonfields Industrial Estate Stafford ST16 3HJ England to 5 Blackrock Building Drummond Road Astonfields Industrial Estate Stafford ST16 3HJ on 2021-11-17

View Document

25/07/1925 July 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

24/05/1924 May 2019 31/05/18 UNAUDITED ABRIDGED

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL LAWSON

View Document

14/02/1914 February 2019 SECRETARY APPOINTED MR ANDREW ARTLEY

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR PAUL LAWSON

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY NEIL BEAUMONT

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM C/O C/O 17 THE COURTYARD GORSEY LANE COLESHILL BIRMINGHAM NORTH WARWICKSHIRE B46 1JA

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/04/1811 April 2018 DIRECTOR APPOINTED MR JEREMY WILLIAM KIRWAN TAYLOR

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

27/02/1827 February 2018 ADOPT ARTICLES 19/02/2018

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

06/12/176 December 2017 PREVEXT FROM 31/03/2017 TO 31/05/2017

View Document

04/10/174 October 2017 01/06/17 STATEMENT OF CAPITAL GBP 2000

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/05/1527 May 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

16/02/1516 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 COMPANY NAME CHANGED GREEN FROG GENOVATE POWER LIMITED CERTIFICATE ISSUED ON 21/10/14

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR ALAN DEMPSEY

View Document

07/05/147 May 2014 SECRETARY APPOINTED MR NEIL GEOFFREY BEAUMONT

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD GUDGEON

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 SECRETARY APPOINTED MR RICHARD KEITH GUDGEON

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY TAYLOR

View Document

14/01/1414 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 COMPANY NAME CHANGED GF POWER STOR LTD CERTIFICATE ISSUED ON 31/10/13

View Document

25/10/1325 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/134 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information