HYDROGEN POWER GENERATION SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Director's details changed for Mr Mark Andrew Gilmore on 2024-03-08

View Document

08/03/248 March 2024 Change of details for Mr David Newman as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Change of details for Mr Mark Andrew Gilmore as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Delavale House Pb585 High Street Edgware Middlesex HA8 4DU on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Mr David Newman on 2024-03-08

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

30/11/2330 November 2023 Second filing of Confirmation Statement dated 2020-08-28

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2020-03-19

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

06/08/216 August 2021 Director's details changed for Mr David Newman on 2021-08-02

View Document

06/08/216 August 2021 Change of details for Mr David Newman as a person with significant control on 2021-08-02

View Document

06/08/216 August 2021 Change of details for Mr Mark Andrew Gilmore as a person with significant control on 2021-08-02

View Document

06/08/216 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Mr Mark Andrew Gilmore on 2021-08-02

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 01/09/2020

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 01/09/2020

View Document

22/09/2022 September 2020 COMPANY NAME CHANGED VN-H POWER GENERATION LTD CERTIFICATE ISSUED ON 22/09/20

View Document

28/08/2028 August 2020 Confirmation statement made on 2020-08-28 with no updates

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AVISON / 17/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AVISON / 02/01/2017

View Document

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

View Accounts

10/01/2010 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 07/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 07/11/2019

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM C/O VIRIDIS NAVITAS CAPITAL PARTNERS 4TH FLOOR 7-10 CHANDOS STREET LONDON

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

15/04/1515 April 2015 04/04/15 STATEMENT OF CAPITAL GBP 14.58

View Document

28/08/1428 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 04/04/14 STATEMENT OF CAPITAL GBP 14.54

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR MICHAEL AVISON

View Document

08/11/138 November 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM C/O VNCS 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ ENGLAND

View Document

05/03/135 March 2013 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK GILMORE

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR MARK ANDREW GILMORE

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM C/O VNCS LTD 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

11/01/1311 January 2013 18/12/12 STATEMENT OF CAPITAL GBP 12.50

View Document

10/10/1210 October 2012 COMPANY NAME CHANGED SUPPLIER INVESTMENT SERVICES LIMITED CERTIFICATE ISSUED ON 10/10/12

View Document

28/08/1228 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information