GET 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
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

28/06/2428 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

27/06/2427 June 2024 Certificate of change of name

View Document

27/06/2427 June 2024 Change of name notice

View Document

14/06/2414 June 2024 Registered office address changed from Unit 8 Horace Waller V C Parade Shaw Cross Business Park Dewsbury WF12 7RF England to Unit 7-8 Sovereign Court Drummond Rd, Astonfields Industrial Estate Stafford ST16 3EU on 2024-06-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

29/06/2329 June 2023 Appointment of Mrs Anna Elizabeth Aitken as a director on 2023-06-26

View Document

05/06/235 June 2023 Notification of Kentia Power Engineering Limited as a person with significant control on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of Dominic Michael Lush as a secretary on 2023-06-02

View Document

02/06/232 June 2023 Withdrawal of a person with significant control statement on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of Jarrod Colin Best as a director on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of David James Shann as a director on 2023-06-02

View Document

02/06/232 June 2023 Registered office address changed from Park House Westland Road Leeds LS11 5UH to Unit 8 Horace Waller V C Parade Shaw Cross Business Park Dewsbury WF12 7RF on 2023-06-02

View Document

02/06/232 June 2023 Appointment of Mr Paul Aitken as a director on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of Adrian Martyn Kemp as a director on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of Philip Andrew Starr as a director on 2023-06-02

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/03/2110 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/12/1718 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN BROOK

View Document

06/07/166 July 2016 SECRETARY APPOINTED MR DOMINIC MICHAEL LUSH

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM MIDDLETON HOUSE WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/11/1424 November 2014 ADOPT ARTICLES 14/11/2014

View Document

24/11/1424 November 2014 14/11/14 STATEMENT OF CAPITAL GBP 100

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR ADRIAN MARTYN KEMP

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR JARROD BEST

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR DAVID SHANN

View Document

14/11/1414 November 2014 COMPANY NAME CHANGED PHOENIX GENERATORS LTD CERTIFICATE ISSUED ON 14/11/14

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

29/10/1429 October 2014 CHANGE OF NAME 20/10/2014

View Document

27/10/1427 October 2014 SECRETARY APPOINTED MRS SUSAN BROOK

View Document

29/09/1429 September 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