GP BATTERIES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

02/01/252 January 2025 Full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

16/01/2416 January 2024 Appointment of Mr Nicolaas Robert Dapper as a director on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Gareth Neil Wheller as a director on 2024-01-16

View Document

30/12/2330 December 2023 Full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

13/01/2213 January 2022 Full accounts made up to 2021-03-31

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 NOTIFICATION OF PSC STATEMENT ON 15/11/2019

View Document

21/11/1921 November 2019 CESSATION OF GP BATTERY TECHNOLOGY (HONGKONG) LTD AS A PSC

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 21/03/17 STATEMENT OF CAPITAL GBP 2191011

View Document

22/06/1722 June 2017 ADOPT ARTICLES 21/03/2017

View Document

01/06/171 June 2017 ADOPT ARTICLES 10/05/2017

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL MITCHELL

View Document

20/05/1520 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM UNIT 18 MONUMENT VIEW CHELSTON BUSINESS PARK WELLINGTON SOMERSET TA21 9ND

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/05/1320 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

14/08/1214 August 2012 20/07/12 STATEMENT OF CAPITAL GBP 1070000

View Document

24/05/1224 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/05/1113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH NEIL WHELLER / 28/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TZE HANG WONG / 28/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAK NIN HO / 28/04/2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ANN MITCHELL / 28/04/2010

View Document

27/05/1027 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MR PAK NIN HO

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED DIRECTOR YUK KU

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS CLOKE

View Document

04/07/094 July 2009 DIRECTOR APPOINTED MR GARETH NEIL WHELLER

View Document

21/05/0921 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 GBP NC 150000/750000 01/04/09

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: SUMMERFIELD AVENUE CHELSTON BUSINESS PARK WELLINGTON SOMERSET TA21 9JF

View Document

25/05/0725 May 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0530 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: UNIT E WYLDS ROAD BRIDGEWATER SOMERSET TA6 4BH

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 RETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 NEW SECRETARY APPOINTED

View Document

04/08/934 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM: ECCLESTON ROAD TOVIL MAIDSTONE KENT,ME15 6QP

View Document

06/05/936 May 1993 SECRETARY RESIGNED

View Document

28/04/9328 April 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