GENERATED POWER SERVICES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

17/07/2517 July 2025 NewSatisfaction of charge 1 in full

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

02/07/242 July 2024 Micro company accounts made up to 2024-04-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2023-04-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Secretary's details changed for Mrs Abigail Marie Elizabeth Smith on 2023-04-27

View Document

11/04/2311 April 2023 Change of details for Mrs Abigail Marie Elizabeth Smith as a person with significant control on 2023-04-10

View Document

11/04/2311 April 2023 Director's details changed for Mrs Abigail Marie Elizabeth Smith on 2023-04-10

View Document

11/04/2311 April 2023 Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Russell Brian Smith on 2023-04-10

View Document

11/04/2311 April 2023 Change of details for Mr Russell Brian Smith as a person with significant control on 2023-04-10

View Document

05/04/235 April 2023 Change of details for Mrs Abigail Marie Elizabeth Smith as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Change of details for Mr Russell Brian Smith as a person with significant control on 2023-04-05

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/11/218 November 2021 Change of details for Mr Russell Brian Smith as a person with significant control on 2021-10-12

View Document

08/11/218 November 2021 Notification of Abigail Marie Elizabeth Smith as a person with significant control on 2021-10-12

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/09/201 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM SECOND FLOOR, KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5BD ENGLAND

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR RUSSELL BRIAN SMITH / 01/07/2020

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/09/194 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/09/1817 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/07/1724 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL BRIAN SMITH / 27/06/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALLAN SMITH / 27/06/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE SMITH / 27/06/2016

View Document

13/07/1613 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/07/151 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MRS ABIGAIL MARIE ELIZABETH SMITH

View Document

15/07/1415 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/07/139 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/07/1217 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL BRIAN SMITH / 12/04/2012

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/07/1126 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/07/1014 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE SMITH / 26/06/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANNE SMITH / 26/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALLAN SMITH / 26/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL BRIAN SMITH / 26/06/2010

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SMITH / 22/06/2009

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLE SMITH / 22/06/2009

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SMITH / 22/06/2009

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR RUSSELL BRIAN SMITH

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: 141 HIGH STREET EPPING ESSEX CM16 4BD

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 S252 DISP LAYING ACC 14/06/93

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

12/10/9012 October 1990 RETURN MADE UP TO 23/06/90; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

08/12/888 December 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

04/11/874 November 1987 REGISTERED OFFICE CHANGED ON 04/11/87 FROM: 184/186 HIGH ROAD LOUGHTON ESSEX

View Document

14/10/8714 October 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

07/10/867 October 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

05/08/865 August 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 FULL ACCOUNTS MADE UP TO 30/04/86

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