VPI IMMINGHAM ENERGY PARK A LIMITED
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Full accounts made up to 2024-12-31 |
06/02/256 February 2025 | Termination of appointment of Elizabeth Jane Essex as a secretary on 2025-01-30 |
30/01/2530 January 2025 | Registered office address changed from 4th Floor, Nova South 160 Victoria Street London SW1E 5LB England to Vpi, 10th Floor, Nova South 160 Victoria Street London SW1E 5LB on 2025-01-30 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with updates |
22/11/2422 November 2024 | Registration of charge 111530630001, created on 2024-11-19 |
03/10/243 October 2024 | Full accounts made up to 2023-12-31 |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Memorandum and Articles of Association |
18/06/2418 June 2024 | Resolutions |
14/03/2414 March 2024 | Appointment of Mr Jonathan Michael Briggs as a director on 2024-03-12 |
14/03/2414 March 2024 | Termination of appointment of David Brignall as a director on 2024-03-12 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
25/10/2325 October 2023 | Full accounts made up to 2022-12-31 |
03/04/233 April 2023 | Cessation of Vpi Holding Limited as a person with significant control on 2023-02-24 |
03/04/233 April 2023 | Notification of Vpi Flex Limited as a person with significant control on 2023-04-03 |
03/04/233 April 2023 | Change of details for Vpi Flex Limited as a person with significant control on 2023-04-03 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
03/01/233 January 2023 | Appointment of Mr Philip Hauxwell as a director on 2022-12-20 |
20/12/2220 December 2022 | Termination of appointment of Simon Robert Hale as a director on 2022-12-16 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-15 with updates |
14/07/2014 July 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
03/12/193 December 2019 | PSC'S CHANGE OF PARTICULARS / VPI DISTRIBUTED GENERATION LIMITED / 01/10/2018 |
23/07/1923 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON GREATER LONDON SW1W 9TQ UNITED KINGDOM |
29/05/1829 May 2018 | CURRSHO FROM 31/01/2019 TO 31/12/2018 |
01/02/181 February 2018 | CESSATION OF VPI HOLDING LIMITED AS A PSC |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VPI DISTRIBUTED GENERATION LIMITED |
16/01/1816 January 2018 | 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