SECURE POWER GENERATION LIMITED

06744458
1ST FLOOR OFFICES 189-193 EARLS COURT ROAD LONDON SW5 9AN

Documents

Documents
Date Category Description Pages
30 Jan 2025 accounts Annual Accounts 6 Buy now
18 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2024 accounts Annual Accounts 6 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2023 accounts Annual Accounts 6 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2022 officers Change of particulars for director (Mr Gary Thomas Lever) 2 Buy now
25 Jan 2022 accounts Annual Accounts 6 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 accounts Annual Accounts 6 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jan 2020 accounts Annual Accounts 5 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Annual Accounts 5 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 6 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Feb 2017 accounts Annual Accounts 8 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Nov 2016 officers Appointment of director (Professor Wensley Grosvenor Haydon-Baillie) 2 Buy now
18 Nov 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Nov 2016 officers Termination of appointment of director (Terry John Prosser) 1 Buy now
18 Nov 2016 capital Return of Allotment of shares 3 Buy now
14 Nov 2016 resolution Resolution 3 Buy now
27 Feb 2016 accounts Annual Accounts 4 Buy now
09 Jan 2016 annual-return Annual Return 5 Buy now
27 Feb 2015 accounts Annual Accounts 4 Buy now
02 Dec 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 accounts Annual Accounts 4 Buy now
19 Dec 2013 annual-return Annual Return 5 Buy now
24 Dec 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
21 Nov 2012 annual-return Annual Return 6 Buy now
21 Nov 2012 officers Change of particulars for secretary (Mr Terry John Prosser) 2 Buy now
21 Nov 2012 officers Appointment of director (Mr Terry John Prosser) 2 Buy now
21 Nov 2012 officers Termination of appointment of director (Edwin Falkman) 1 Buy now
21 Nov 2012 officers Termination of appointment of director (Goeffrey Button) 1 Buy now
16 Aug 2012 accounts Annual Accounts 8 Buy now
19 Dec 2011 annual-return Annual Return 6 Buy now
27 Sep 2011 accounts Annual Accounts 8 Buy now
01 Dec 2010 annual-return Annual Return 6 Buy now
01 Dec 2010 officers Change of particulars for director (Goeffrey Allan Button) 2 Buy now
16 Aug 2010 accounts Annual Accounts 8 Buy now
27 Nov 2009 annual-return Annual Return 5 Buy now
26 Nov 2009 officers Change of particulars for director (Mr Edwin Gosta Falkman) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Goeffrey Allan Button) 2 Buy now
25 Nov 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Nov 2008 officers Director appointed goeffrey allan button 7 Buy now
19 Nov 2008 officers Director appointed edwin gosta falkman 3 Buy now
19 Nov 2008 capital Ad 11/11/08-11/11/08\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
07 Nov 2008 incorporation Incorporation Company 17 Buy now