GENOVATE POWER SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-09 with no updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-05-31 |
17/07/2417 July 2024 | Secretary's details changed for Mrs Lorraine James on 2024-07-17 |
17/07/2417 July 2024 | Director's details changed for Mrs Lorraine James on 2024-07-17 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with updates |
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 |
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 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2023-05-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-16 with updates |
16/08/2316 August 2023 | Appointment of Mrs Lorraine James as a director on 2023-08-12 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with updates |
21/02/2321 February 2023 | Cessation of Gfpower Limited as a person with significant control on 2023-02-01 |
21/02/2321 February 2023 | Termination of appointment of Mark Wesley Jones as a director on 2023-02-10 |
01/02/231 February 2023 | Certificate of change of name |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-05-31 |
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 |
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 |
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 |
25/07/1925 July 2019 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
24/05/1924 May 2019 | 31/05/18 UNAUDITED ABRIDGED |
01/05/191 May 2019 | DISS40 (DISS40(SOAD)) |
30/04/1930 April 2019 | FIRST GAZETTE |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
14/02/1914 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAWSON |
14/02/1914 February 2019 | SECRETARY APPOINTED MR ANDREW ARTLEY |
04/10/184 October 2018 | DIRECTOR APPOINTED MR PAUL LAWSON |
28/09/1828 September 2018 | APPOINTMENT TERMINATED, SECRETARY NEIL BEAUMONT |
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 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/04/1811 April 2018 | DIRECTOR APPOINTED MR JEREMY WILLIAM KIRWAN TAYLOR |
05/04/185 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
27/02/1827 February 2018 | ADOPT ARTICLES 19/02/2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
06/12/176 December 2017 | PREVEXT FROM 31/03/2017 TO 31/05/2017 |
04/10/174 October 2017 | 01/06/17 STATEMENT OF CAPITAL GBP 2000 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
16/11/1616 November 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
04/01/164 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/05/1527 May 2015 | CURREXT FROM 31/01/2016 TO 31/03/2016 |
16/02/1516 February 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/10/1421 October 2014 | COMPANY NAME CHANGED GREEN FROG GENOVATE POWER LIMITED CERTIFICATE ISSUED ON 21/10/14 |
10/09/1410 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
07/05/147 May 2014 | DIRECTOR APPOINTED MR ALAN DEMPSEY |
07/05/147 May 2014 | SECRETARY APPOINTED MR NEIL GEOFFREY BEAUMONT |
07/05/147 May 2014 | APPOINTMENT TERMINATED, SECRETARY RICHARD GUDGEON |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/01/1414 January 2014 | SECRETARY APPOINTED MR RICHARD KEITH GUDGEON |
14/01/1414 January 2014 | APPOINTMENT TERMINATED, DIRECTOR JEREMY TAYLOR |
14/01/1414 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
31/10/1331 October 2013 | COMPANY NAME CHANGED GF POWER STOR LTD CERTIFICATE ISSUED ON 31/10/13 |
25/10/1325 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/01/134 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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