GEB POWER LIMITED

06752453
26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 5 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 5 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 5 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 7 Buy now
23 Jun 2021 officers Appointment of secretary (Mr John Lindsay Fernyhough Edwards) 2 Buy now
23 Jun 2021 officers Termination of appointment of secretary (Stephen John Pickup) 1 Buy now
22 Apr 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 officers Termination of appointment of director (Jayne Margaret Hodgson) 1 Buy now
21 Jan 2021 officers Termination of appointment of secretary (Jayne Margaret Hodgson) 1 Buy now
21 Jan 2021 officers Appointment of secretary (Stephen John Pickup) 2 Buy now
21 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2020 accounts Annual Accounts 6 Buy now
30 Sep 2020 officers Appointment of director (Mr Stephen Pickup) 2 Buy now
30 Sep 2020 officers Termination of appointment of director (Michael Fred Shaw Benson) 1 Buy now
30 Sep 2020 officers Termination of appointment of director (Matthew Ian Shields) 1 Buy now
24 Aug 2020 officers Termination of appointment of director (Alan White) 1 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 6 Buy now
01 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 6 Buy now
02 Jan 2018 accounts Annual Accounts 7 Buy now
30 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Oct 2016 accounts Annual Accounts 8 Buy now
04 Jan 2016 annual-return Annual Return 6 Buy now
04 Nov 2015 accounts Annual Accounts 8 Buy now
13 Jan 2015 annual-return Annual Return 6 Buy now
15 Sep 2014 officers Appointment of director (Mr Alan White) 2 Buy now
03 Jul 2014 accounts Annual Accounts 11 Buy now
11 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2014 accounts Annual Accounts 11 Buy now
21 Jan 2014 annual-return Annual Return 5 Buy now
09 Jan 2013 officers Appointment of director (Mr David John Philpot) 2 Buy now
03 Jan 2013 officers Appointment of director (Mr Michael Fred Shaw Benson) 2 Buy now
03 Jan 2013 officers Appointment of director (Mr Matthew Ian Shields) 2 Buy now
03 Jan 2013 officers Appointment of director (Mrs Jayne Margaret Hodgson) 2 Buy now
30 Dec 2012 annual-return Annual Return 3 Buy now
05 Oct 2012 accounts Annual Accounts 12 Buy now
28 Nov 2011 annual-return Annual Return 3 Buy now
12 Oct 2011 accounts Annual Accounts 11 Buy now
26 Nov 2010 annual-return Annual Return 3 Buy now
26 Nov 2010 officers Termination of appointment of director (Keith Clarke) 1 Buy now
31 Aug 2010 accounts Annual Accounts 2 Buy now
15 Jun 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 May 2010 officers Termination of appointment of director (Giuseppe D'anna) 2 Buy now
20 May 2010 officers Appointment of director (Keith Clarke) 3 Buy now
19 Mar 2010 officers Appointment of director (Mr Keith Clarke) 2 Buy now
26 Jan 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 officers Change of particulars for secretary (Jayne Margaret Knox) 1 Buy now
25 Jan 2010 officers Termination of appointment of director (Giuseppe D'anna) 1 Buy now
18 Jan 2010 officers Termination of appointment of secretary (Giuseppe D'anna) 2 Buy now
18 Jan 2010 officers Appointment of secretary (Jayne Margaret Knox) 3 Buy now
18 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Dec 2008 officers Secretary's change of particulars / giuseppe d'aana / 18/11/2008 1 Buy now
18 Dec 2008 officers Director's change of particulars / giuseppe d'aana / 18/11/2008 1 Buy now
18 Nov 2008 incorporation Incorporation Company 12 Buy now