GREYS HALL POWER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Document

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

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

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

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

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

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

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Pia Lauren 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

02/08/212 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

02/08/212 August 2021 Change of details for Reserve Power Holdings Limited as a person with significant control on 2020-02-05

View Document

28/07/2128 July 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 2021-07-28

View Document

14/06/2114 June 2021 Registration of charge 102902700001, created on 2021-06-04

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

13/03/2013 March 2020 COMPANY NAME CHANGED EDGE POWER (GREYS HALL) LIMITED CERTIFICATE ISSUED ON 13/03/20

View Document

13/03/2013 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/205 February 2020 SECRETARY APPOINTED MS PIA LAUREN TAPLEY

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR KEITH STEPHEN GAINS

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR RORY JOHN QUINLAN

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 1 & 2 TOLLGATE BUSINESS PARK TOLLGATE WEST STANWAY COLCHESTER CO3 8AB ENGLAND

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESERVE POWER HOLDINGS LIMITED

View Document

05/02/205 February 2020 CESSATION OF EDGE POWER LIMITED AS A PSC

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR PEREGRINE FRASER

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR STUART BRADSHAW

View Document

30/01/2030 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

30/07/1930 July 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 PREVSHO FROM 31/07/2017 TO 30/04/2017

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MAUGHAN

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR PEREGRINE HAMISH FRASER

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES PACE

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA PACE

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MRS ALEXANDRA RUTH PACE

View Document

21/07/1621 July 2016 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