Advanced company searchLink opens in new window

WIND POWER GENERATION LIMITED

Company number 07498886

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)
31 Jul 2024 PSC05 Change of details for Alternate Energies Limited as a person with significant control on 1 July 2024
26 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
26 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
22 May 2023 AD01 Registered office address changed from Level 4 Ldn:W Noble Street London EC2V 7EE England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 22 May 2023
19 May 2023 AD01 Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W Noble Street London EC2V 7EE on 19 May 2023
07 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with updates
05 Jan 2023 MA Memorandum and Articles of Association
05 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 21/12/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Dec 2022 AP01 Appointment of Mr Christopher Hamilton Carlson as a director on 21 December 2022
28 Dec 2022 TM01 Termination of appointment of Richard Edward Sloper as a director on 21 December 2022
28 Dec 2022 TM01 Termination of appointment of Michael John Hughes as a director on 21 December 2022
28 Dec 2022 PSC02 Notification of Alternate Energies Limited as a person with significant control on 21 December 2022
28 Dec 2022 PSC07 Cessation of Rivington Investments Limited as a person with significant control on 21 December 2022
28 Dec 2022 MR01 Registration of charge 074988860003, created on 21 December 2022
13 Dec 2022 SH19 Statement of capital on 13 December 2022
  • GBP 26,800.01
13 Dec 2022 SH20 Statement by Directors
13 Dec 2022 CAP-SS Solvency Statement dated 12/12/22
13 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 12/12/2022
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with updates
23 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
22 Sep 2021 AP01 Appointment of Ms Helen Robinson as a director on 22 September 2021
23 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with updates
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Apr 2020 MR01 Registration of charge 074988860002, created on 15 April 2020