GEC 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
24/07/2524 July 2025 Total exemption full accounts made up to 2025-02-28

View Document

14/04/2514 April 2025 Change of share class name or designation

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Resolutions

View Document

01/04/251 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-24

View Document

01/04/251 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-24

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Memorandum and Articles of Association

View Document

27/03/2527 March 2025 Notification of Frankie Parker as a person with significant control on 2022-09-12

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

27/03/2527 March 2025 Notification of Greg Michael David Lake as a person with significant control on 2021-09-27

View Document

27/03/2527 March 2025 Notification of Mark Gray as a person with significant control on 2022-09-16

View Document

24/03/2524 March 2025 Cessation of Frankie Parker as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Cessation of Greg Lake as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

24/03/2524 March 2025 Cessation of Mark Gray as a person with significant control on 2025-03-24

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/02/255 February 2025 Purchase of own shares.

View Document

05/02/255 February 2025 Cancellation of shares. Statement of capital on 2025-01-28

View Document

05/02/255 February 2025 Change of details for Mr Greg Lake as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Director's details changed for Mr Greg Michael David Lake on 2025-02-05

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

28/09/2428 September 2024 Change of share class name or designation

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/05/234 May 2023 Termination of appointment of Chantelle Marie Mcdowell-Cowans as a director on 2023-05-02

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Director's details changed for Mrs Chantelle Marie Mcdowell-Cowans on 2023-01-12

View Document

16/01/2316 January 2023 Appointment of Mrs Chantelle Marie Mcdowell-Cowans as a director on 2022-12-29

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-12-29

View Document

02/11/222 November 2022 Current accounting period extended from 2022-09-30 to 2023-02-28

View Document

20/09/2220 September 2022 Notification of Mark Gray as a person with significant control on 2022-09-12

View Document

20/09/2220 September 2022 Appointment of Mr Mark Gray as a director on 2022-09-12

View Document

16/09/2216 September 2022 Appointment of Mr Frankie Parker as a director on 2022-09-12

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

16/09/2216 September 2022 Notification of Frankie Parker as a person with significant control on 2022-09-12

View Document

29/03/2229 March 2022 Registered office address changed from 92a Front Street Monkseaton Whitley Bay NE25 8DL United Kingdom to Unit 22a Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 2022-03-29

View Document

27/09/2127 September 2021 Incorporation

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