GRESHAM POWER ELECTRONICS LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Statement of administrator's proposal |
| 11/06/2511 June 2025 | Statement of affairs with form AM02SOA/AM02SOC |
| 13/05/2513 May 2025 | Registered office address changed from Gresham House Telford Road Salisbury SP2 7PH to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2025-05-13 |
| 13/05/2513 May 2025 | Appointment of an administrator |
| 24/04/2524 April 2025 | Satisfaction of charge 2 in full |
| 21/03/2521 March 2025 | Accounts for a small company made up to 2023-12-31 |
| 30/09/2430 September 2024 | Termination of appointment of Jonathan Read as a director on 2024-09-16 |
| 05/08/245 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
| 26/03/2426 March 2024 | Termination of appointment of Karen Jay as a director on 2024-03-13 |
| 24/01/2424 January 2024 | Appointment of Mr Robin Dean Shaffer as a director on 2024-01-11 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/12/2320 December 2023 | Termination of appointment of Timothy Vincent Long as a director on 2023-11-24 |
| 31/10/2331 October 2023 | Satisfaction of charge 3 in full |
| 17/10/2317 October 2023 | Accounts for a small company made up to 2022-12-31 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
| 24/07/2324 July 2023 | Change of details for Gresham Worldwide Inc as a person with significant control on 2023-07-06 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-07-24 with no updates |
| 05/07/235 July 2023 | Director's details changed for Miss Karen Jay on 2023-06-21 |
| 03/01/233 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Accounts for a small company made up to 2021-12-31 |
| 06/01/226 January 2022 | Audited abridged accounts made up to 2020-12-31 |
| 04/01/224 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
| 14/12/1614 December 2016 | DIRECTOR APPOINTED MR AMOS KOHN |
| 20/10/1620 October 2016 | APPOINTMENT TERMINATED, DIRECTOR BEN DIAMANT |
| 14/09/1614 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
| 05/01/165 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
| 13/10/1513 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
| 30/04/1530 April 2015 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM C/O LEVY COHEN & CO. 37 BROADHURST GARDENS LONDON NW6 3QT |
| 05/01/155 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
| 02/09/142 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
| 02/01/142 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
| 06/11/136 November 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
| 02/01/132 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
| 02/01/132 January 2013 | APPOINTMENT TERMINATED, SECRETARY MICHA TENE |
| 30/07/1230 July 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
| 27/01/1227 January 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
| 10/10/1110 October 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
| 07/01/117 January 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
| 30/09/1030 September 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
| 15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MOIR / 15/02/2010 |
| 15/02/1015 February 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
| 15/02/1015 February 2010 | REGISTERED OFFICE CHANGED ON 15/02/2010 FROM GRESHAM HOUSE TELFORD ROAD SALISBURY WILTSHIRE SP2 7PH |
| 15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEN ZION DIAMANT / 15/02/2010 |
| 13/10/0913 October 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
| 30/01/0930 January 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
| 18/07/0818 July 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
| 17/06/0817 June 2008 | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
| 16/06/0816 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / MICHA TENE / 16/06/2008 |
| 13/05/0813 May 2008 | APPOINTMENT TERMINATED DIRECTOR JONATHAN WAX |
| 20/02/0820 February 2008 | NEW DIRECTOR APPOINTED |
| 14/08/0714 August 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
| 26/07/0726 July 2007 | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
| 29/05/0729 May 2007 | NEW SECRETARY APPOINTED |
| 22/05/0722 May 2007 | SECRETARY RESIGNED |
| 08/03/078 March 2007 | FULL ACCOUNTS MADE UP TO 31/12/05 |
| 01/06/061 June 2006 | NEW DIRECTOR APPOINTED |
| 01/06/061 June 2006 | DIRECTOR RESIGNED |
| 26/05/0626 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 23/05/0623 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 23/05/0623 May 2006 | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
| 23/05/0623 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 04/05/064 May 2006 | FULL ACCOUNTS MADE UP TO 31/12/04 |
| 14/12/0514 December 2005 | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS |
| 14/12/0514 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 13/12/0513 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 06/09/056 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/09/051 September 2005 | NEW SECRETARY APPOINTED |
| 10/02/0510 February 2005 | SECRETARY RESIGNED |
| 02/02/052 February 2005 | FULL ACCOUNTS MADE UP TO 31/12/03 |
| 01/04/041 April 2004 | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS |
| 05/03/045 March 2004 | NEW SECRETARY APPOINTED |
| 07/06/037 June 2003 | SECRETARY RESIGNED |
| 27/05/0327 May 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
| 29/01/0329 January 2003 | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS |
| 31/12/0231 December 2002 | AUDITOR'S RESIGNATION |
| 29/07/0229 July 2002 | SECRETARY'S PARTICULARS CHANGED |
| 11/06/0211 June 2002 | NEW SECRETARY APPOINTED |
| 11/06/0211 June 2002 | SECRETARY RESIGNED |
| 14/03/0214 March 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
| 15/01/0215 January 2002 | NEW DIRECTOR APPOINTED |
| 15/01/0215 January 2002 | RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS |
| 07/01/027 January 2002 | DIRECTOR RESIGNED |
| 11/12/0111 December 2001 | NEW DIRECTOR APPOINTED |
| 11/12/0111 December 2001 | DIRECTOR RESIGNED |
| 06/04/016 April 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
| 18/01/0118 January 2001 | RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS |
| 05/03/005 March 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
| 01/02/001 February 2000 | RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS |
| 05/10/995 October 1999 | AUDITOR'S RESIGNATION |
| 02/09/992 September 1999 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 14/07/9914 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/07/996 July 1999 | SECRETARY RESIGNED |
| 06/07/996 July 1999 | DIRECTOR RESIGNED |
| 06/07/996 July 1999 | NEW SECRETARY APPOINTED |
| 06/07/996 July 1999 | REGISTERED OFFICE CHANGED ON 06/07/99 FROM: G OFFICE CHANGED 06/07/99 C/O CLIFFORD'S INN FETTER LANE LONDON EC2A 1AS |
| 30/04/9930 April 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
| 02/03/992 March 1999 | RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS |
| 15/12/9815 December 1998 | ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98 |
| 22/07/9822 July 1998 | NEW DIRECTOR APPOINTED |
| 11/02/9811 February 1998 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/02/989 February 1998 | DIRECTOR RESIGNED |
| 09/02/989 February 1998 | NEW DIRECTOR APPOINTED |
| 09/02/989 February 1998 | NEW DIRECTOR APPOINTED |
| 22/01/9822 January 1998 | SECRETARY RESIGNED |
| 22/01/9822 January 1998 | NEW SECRETARY APPOINTED |
| 13/01/9813 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GRESHAM POWER ELECTRONICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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