ECOTRICITY GENERATION LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/01/2431 January 2024 Full accounts made up to 2023-04-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

02/02/232 February 2023 Full accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

17/02/2217 February 2022 Full accounts made up to 2021-04-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR TOM COWLING

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, SECRETARY TOM COWLING

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

02/11/182 November 2018 COMPANY NAME CHANGED ECOTRICITY (NEXT GENERATION) LIMITED CERTIFICATE ISSUED ON 02/11/18

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE VINCE / 25/09/2018

View Document

05/02/185 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

30/11/1730 November 2017 SECRETARY APPOINTED MR TOM COWLING

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP CATHERALL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031172250006

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY PEAGAM

View Document

19/04/1719 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP CATHERALL / 19/04/2017

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR GARRY JOHN PEAGAM

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WHEATCROFT

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF REHMANWALA / 23/01/2017

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR ASIF REHMANWALA

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM LION HOUSE LION HOUSE ROWCROFT STROUD GLOS GL5 3BY ENGLAND

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / PHILIP CATHERALL / 02/04/2016

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031172250005

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM UNICORN HOUSE 7 RUSSELL STREET STROUD GLOUCESTERSHIRE GL5 3AX

View Document

23/10/1523 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031172250004

View Document

11/02/1511 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031172250003

View Document

25/11/1425 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

14/11/1314 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 SAIL ADDRESS CHANGED FROM: AXIOM HOUSE STATION ROAD STROUD GLOUCESTERSHIRE GL5 3AP ENGLAND

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE VINCE / 14/11/2013

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR PAUL DAVID WHEATCROFT

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

25/10/1225 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM AXIOM HOUSE STATION ROAD STROUD GLOUCESTERSHIRE GL5 3AP

View Document

10/11/1110 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

10/05/1110 May 2011 COMPANY NAME CHANGED NEXT GENERATION LIMITED CERTIFICATE ISSUED ON 10/05/11

View Document

10/05/1110 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1023 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

17/12/0917 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

29/10/0929 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DALE VINCE / 07/10/2009

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

16/12/0216 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0212 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/04/02

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

01/11/001 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: STROUD HOUSE RUSSELL STREET STROUD GLOUCESTERSHIRE GL5 3AN

View Document

10/11/9810 November 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

27/08/9727 August 1997 EXEMPTION FROM APPOINTING AUDITORS 19/08/97

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM: ALMA HOUSE 52 53 HIGH STREET STROUD GLOUCESTERSHIRE GL5 1AP

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9527 October 1995 REGISTERED OFFICE CHANGED ON 27/10/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

23/10/9523 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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