GLAMORGAN POWER COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM FFYNONAU DUON FARM PENTWYN FOCHRIW, BARGOED CF83 9NP

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN CLARKE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/03/1322 March 2013 30/11/12 STATEMENT OF CAPITAL GBP 15000

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/10/1110 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER THOMAS / 29/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BETH WILLIAMS / 29/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KEITH THOMAS / 29/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN LLEWELLYN / 29/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CLARKE / 29/09/2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/11/099 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: 18 MEADOW WAY CAERPHILLY CF83 1TF

View Document

07/02/007 February 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

04/01/994 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

30/12/9630 December 1996 EXEMPTION FROM APPOINTING AUDITORS 26/02/96

View Document

30/12/9630 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

16/12/9616 December 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 REGISTERED OFFICE CHANGED ON 28/07/96 FROM: 32 GLYN EIDDEW CWM LAS LLANBRADACH CF83 3PJ

View Document

09/11/959 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 REGISTERED OFFICE CHANGED ON 09/11/95 FROM: 5 PURBECK HOUSE CARDIFF BUSINESS PARK LLANISHEN CARDIFF CF4 56J

View Document

23/05/9523 May 1995 EXEMPTION FROM APPOINTING AUDITORS 16/02/95

View Document

23/05/9523 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94 FROM: 64 WHITCHURCH ROAD CROWN HOUSE CARDIFF CF4 3LX

View Document

01/02/941 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/11/939 November 1993 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