Advanced company searchLink opens in new window

GREENS POWER LIMITED

Company number 05067893

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2024 CS01 Confirmation statement made on 6 July 2024 with updates
16 May 2024 MA Memorandum and Articles of Association
16 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2024 TM01 Termination of appointment of W2S Directors Limited as a director on 8 May 2024
15 May 2024 TM01 Termination of appointment of Philip Raymond Emmerson as a director on 8 May 2024
15 May 2024 TM01 Termination of appointment of Matthew Crewe as a director on 8 May 2024
15 May 2024 TM01 Termination of appointment of Christopher Campbell as a director on 8 May 2024
15 May 2024 AP01 Appointment of Mr David Nicholas Hayle as a director on 8 May 2024
15 May 2024 AP01 Appointment of Mr Alexander Robert Elliott as a director on 8 May 2024
15 May 2024 TM02 Termination of appointment of Cossey Cosec Services Limited as a secretary on 8 May 2024
15 May 2024 PSC07 Cessation of W2S Directors Limited as a person with significant control on 8 May 2024
15 May 2024 PSC07 Cessation of Heat Exchange Group Limited as a person with significant control on 8 May 2024
15 May 2024 PSC02 Notification of Ropsley Limited as a person with significant control on 8 May 2024
15 May 2024 AD01 Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to The Sidings Main Road Colwich Stafford ST17 0XD on 15 May 2024
28 Mar 2024 AA Full accounts made up to 30 June 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
12 Apr 2023 PSC02 Notification of W2S Directors Limited as a person with significant control on 28 October 2022
31 Mar 2023 AA Full accounts made up to 30 June 2022
23 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
25 Jan 2023 AP04 Appointment of Cossey Cosec Services Limited as a secretary on 25 January 2023
25 Jan 2023 TM02 Termination of appointment of Rjp Secretaries Limited as a secretary on 25 January 2023
06 Jan 2023 AD01 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 6 January 2023
28 Oct 2022 AP02 Appointment of W2S Directors Limited as a director on 28 October 2022
13 Oct 2022 TM01 Termination of appointment of Gold Round Limited as a director on 13 October 2022
13 Oct 2022 PSC07 Cessation of Gold Round Limited as a person with significant control on 13 October 2022