GRESHAM POWER ELECTRONICS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewStatement of administrator's proposal

View Document

11/06/2511 June 2025 NewStatement of affairs with form AM02SOA/AM02SOC

View Document

13/05/2513 May 2025 Registered office address changed from Gresham House Telford Road Salisbury SP2 7PH to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2025-05-13

View Document

13/05/2513 May 2025 Appointment of an administrator

View Document

24/04/2524 April 2025 Satisfaction of charge 2 in full

View Document

21/03/2521 March 2025 Accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Termination of appointment of Jonathan Read as a director on 2024-09-16

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of Karen Jay as a director on 2024-03-13

View Document

24/01/2424 January 2024 Appointment of Mr Robin Dean Shaffer as a director on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Termination of appointment of Timothy Vincent Long as a director on 2023-11-24

View Document

31/10/2331 October 2023 Satisfaction of charge 3 in full

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

24/07/2324 July 2023 Change of details for Gresham Worldwide Inc as a person with significant control on 2023-07-06

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

05/07/235 July 2023 Director's details changed for Miss Karen Jay on 2023-06-21

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/01/226 January 2022 Audited abridged accounts made up to 2020-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR AMOS KOHN

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR BEN DIAMANT

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM
C/O LEVY COHEN & CO.
37 BROADHURST GARDENS
LONDON
NW6 3QT

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY MICHA TENE

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MOIR / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM GRESHAM HOUSE TELFORD ROAD SALISBURY WILTSHIRE SP2 7PH

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN ZION DIAMANT / 15/02/2010

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHA TENE / 16/06/2008

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN WAX

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0514 December 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

07/06/037 June 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 AUDITOR'S RESIGNATION

View Document

29/07/0229 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 AUDITOR'S RESIGNATION

View Document

02/09/992 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: G OFFICE CHANGED 06/07/99 C/O CLIFFORD'S INN FETTER LANE LONDON EC2A 1AS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information