OFF GRID POWERGEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

26/02/2426 February 2024 Director's details changed for Mrs Julie Ann Rahmu on 2024-02-26

View Document

26/02/2426 February 2024 Change of details for Mrs Julie Rahmu as a person with significant control on 2024-02-26

View Document

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

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/01/2231 January 2022 Registered office address changed from Exchange Building, 2nd Floor 16 st Cuthberts Street Bedford Bedfordshire MK40 3JG England to Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR on 2022-01-31

View Document

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

View Accounts

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETERS

View Document

20/12/1920 December 2019 CESSATION OF TIMOTHY PETERS AS A PSC

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE RAHMU

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN RAHMU / 28/06/2019

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY PETERS / 28/06/2019

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MRS JULIE ANN RAHMU

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/06/1721 June 2017 13/12/16 STATEMENT OF CAPITAL GBP 121

View Document

21/06/1721 June 2017 16/01/17 STATEMENT OF CAPITAL GBP 123

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETERS / 02/02/2017

View Document

25/01/1725 January 2017 PREVEXT FROM 30/04/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/06/162 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/08/1511 August 2015 29/01/15 STATEMENT OF CAPITAL GBP 120

View Document

11/08/1511 August 2015 29/01/15 STATEMENT OF CAPITAL GBP 120

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETERS / 07/07/2015

View Document

21/05/1521 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Accounts

30/04/1430 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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