GLOBAL SOLAR POWER GROUP LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Change of details for Mr Henry Patrick Hume-Kendall as a person with significant control on 2024-01-01

View Document

11/06/2411 June 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Suite 25 25 Pine Grove Business Centre TN6 1DH Crowborough East Sussex TN6 1DH on 2024-06-11

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-08-24

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-06-01

View Document

08/06/238 June 2023 Previous accounting period shortened from 2023-08-24 to 2023-06-01

View Document

01/06/231 June 2023 Annual accounts for year ending 01 Jun 2023

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

24/08/2224 August 2022 Annual accounts for year ending 24 Aug 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-08-24

View Document

24/08/2124 August 2021 Annual accounts for year ending 24 Aug 2021

View Accounts

22/07/2122 July 2021 Registered office address changed from 1 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB England to 7 Bell Yard London WC2A 2JR on 2021-07-22

View Document

19/07/2119 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-06-30

View Document

14/07/2114 July 2021 Certificate of change of name

View Document

14/07/2114 July 2021 Resolutions

View Document

13/07/2113 July 2021 Termination of appointment of Simon Patrick Hume Kendall as a director on 2021-07-13

View Document

13/07/2113 July 2021 Termination of appointment of Robert Mannering Sedgwick as a director on 2021-07-13

View Document

13/07/2113 July 2021 Appointment of Mr Simon Patrick Hume Kendall as a director on 2021-07-13

View Document

13/07/2113 July 2021 Appointment of Mr Henry Patrick Hume-Kendall as a director on 2021-07-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM 7 BELL YARD LONDON WC2A 2JR ENGLAND

View Document

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

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 40 BLOOMSBURY WAY LONDON WC1A 2SE ENGLAND

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

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

View Accounts

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 1 TETLEY MEWS WILLICOMBE PARK TUNBRIDGE WELLS KENT TN2 3GB ENGLAND

View Document

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

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HUME KENDALL

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM WELLINGTON GATE 7-9 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1HT ENGLAND

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR ROBERT MANNERING SEDGWICK

View Document

23/03/1823 March 2018 CESSATION OF ROBERT MANNERING SEDGWICK AS A PSC

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL REALISATIONS LIMITED

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

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

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

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

View Accounts

17/09/1517 September 2015 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