GENERATE BUILDING PERFORMANCE 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
26/08/2526 August 2025 NewPrevious accounting period shortened from 2026-06-25 to 2025-06-30

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

23/06/2523 June 2025 Micro company accounts made up to 2024-06-30

View Document

24/03/2524 March 2025 Previous accounting period shortened from 2024-06-26 to 2024-06-25

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Current accounting period shortened from 2023-06-27 to 2023-06-26

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

22/06/2322 June 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

22/03/2322 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

21/03/2321 March 2023 Previous accounting period extended from 2022-06-24 to 2022-06-30

View Document

06/03/236 March 2023 Director's details changed for Mr Gary Thomas Evans on 2023-03-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Previous accounting period shortened from 2021-06-26 to 2021-06-25

View Document

16/07/2116 July 2021 Micro company accounts made up to 2020-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Current accounting period shortened from 2020-06-27 to 2020-06-26

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/03/2028 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS EVANS / 26/06/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/03/1928 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / GARY EVANS / 20/06/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS EVANS / 20/06/2018

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY EVANS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

06/10/166 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/166 October 2016 COMPANY NAME CHANGED GENERATE ENERGY ASSESSMENTS LTD CERTIFICATE ISSUED ON 06/10/16

View Document

25/07/1625 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS EVANS / 17/06/2016

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/03/1520 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

23/07/1423 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1320 June 2013 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