GRESLEY POWER LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Alastair James Kerr as a secretary on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Elizabeth Alexandra Oldroyd as a secretary on 2025-07-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

16/06/2416 June 2024 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

07/09/237 September 2023 Registration of charge 118943620002, created on 2023-08-30

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

19/04/2319 April 2023 Satisfaction of charge 118943620001 in full

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Pia Tapley as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Elizabeth Alexandra Oldroyd as a secretary on 2023-01-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2020-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

14/07/2114 July 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

20/03/2120 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 SECRETARY APPOINTED PIA TAPLEY

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR RORY JOHN QUINLAN

View Document

24/03/2024 March 2020 CESSATION OF BALANCE POWER PROJECTS LIMITED AS A PSC

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMPSON

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VELOX POWER LIMITED

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR KEITH STEPHEN GAINS

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM ALEXANDRA BUSINESS PARK PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3TP ENGLAND

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118943620001

View Document

20/03/1920 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information