GRESLEY POWER LTD
Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Appointment of Mr Alastair James Kerr as a secretary on 2025-07-31 |
| 31/07/2531 July 2025 | Termination of appointment of Elizabeth Alexandra Oldroyd as a secretary on 2025-07-31 |
| 06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
| 10/01/2510 January 2025 | Total exemption full accounts made up to 2023-12-31 |
| 10/01/2510 January 2025 | |
| 10/01/2510 January 2025 | |
| 10/01/2510 January 2025 | |
| 16/06/2416 June 2024 | Total exemption full accounts made up to 2022-12-31 |
| 16/06/2416 June 2024 | |
| 16/06/2416 June 2024 | |
| 16/06/2416 June 2024 | |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
| 07/09/237 September 2023 | Registration of charge 118943620002, created on 2023-08-30 |
| 30/08/2330 August 2023 | |
| 30/08/2330 August 2023 | |
| 30/08/2330 August 2023 | |
| 30/08/2330 August 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
| 19/04/2319 April 2023 | Satisfaction of charge 118943620001 in full |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
| 31/01/2331 January 2023 | Termination of appointment of Pia Tapley as a secretary on 2023-01-31 |
| 31/01/2331 January 2023 | Appointment of Elizabeth Alexandra Oldroyd as a secretary on 2023-01-31 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2020-12-31 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 02/08/212 August 2021 | Registered office address changed from 5th Floor 53-54 Grosvenor Street London W1K 3HU England to 1030 Centre Park Slutchers Lane Warrington WA1 1QL on 2021-08-02 |
| 14/07/2114 July 2021 | Previous accounting period shortened from 2021-03-31 to 2020-12-31 |
| 20/03/2120 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/03/2025 March 2020 | SECRETARY APPOINTED PIA TAPLEY |
| 25/03/2025 March 2020 | DIRECTOR APPOINTED MR RORY JOHN QUINLAN |
| 24/03/2024 March 2020 | CESSATION OF BALANCE POWER PROJECTS LIMITED AS A PSC |
| 24/03/2024 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMPSON |
| 24/03/2024 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VELOX POWER LIMITED |
| 24/03/2024 March 2020 | DIRECTOR APPOINTED MR KEITH STEPHEN GAINS |
| 24/03/2024 March 2020 | REGISTERED OFFICE CHANGED ON 24/03/2020 FROM ALEXANDRA BUSINESS PARK PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3TP ENGLAND |
| 02/12/192 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118943620001 |
| 20/03/1920 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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