Advanced company searchLink opens in new window

GIPPS ENERGY LIMITED

Company number 10865379

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)
21 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
18 Jul 2022 CH01 Director's details changed for Mr Henry Roscoe Townshend on 23 December 2021
31 May 2022 AA Accounts for a dormant company made up to 31 August 2021
12 Mar 2022 CH01 Director's details changed for Mr Henry Roscoe Townshend on 10 March 2022
11 Mar 2022 AD01 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England to First Floor 5 Fleet Place London EC4M 7rd on 11 March 2022
10 Mar 2022 PSC05 Change of details for Acorn Bioenergy Limited as a person with significant control on 10 March 2022
13 Jan 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 August 2021
15 Dec 2021 TM01 Termination of appointment of Paul David Thompson as a director on 15 October 2021
14 Jul 2021 CH01 Director's details changed for Mr Henry Roscoe Townshend on 14 July 2021
09 Jul 2021 AP01 Appointment of Mr Henry Roscoe Townshend as a director on 9 July 2021
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
19 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
04 Mar 2021 AP01 Appointment of Julian Paul Harris as a director on 26 February 2021
03 Mar 2021 TM01 Termination of appointment of Ravinder Ruby Jones as a director on 26 February 2021
03 Mar 2021 AP01 Appointment of Mark David White as a director on 26 February 2021
06 Oct 2020 PSC07 Cessation of Qila Holdings Limited as a person with significant control on 2 September 2020
06 Oct 2020 PSC02 Notification of Acorn Bioenergy Limited as a person with significant control on 2 September 2020
22 Sep 2020 AD01 Registered office address changed from 17 Carlton House Terrace Carlton House Terrace 3rd Floor London SW1Y 5AH England to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 22 September 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
04 May 2020 AA Accounts for a dormant company made up to 31 July 2019
02 Sep 2019 AD01 Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to 17 Carlton House Terrace Carlton House Terrace 3rd Floor London SW1Y 5AH on 2 September 2019
24 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
05 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
11 Mar 2019 PSC07 Cessation of Qila Biogas Limited as a person with significant control on 28 February 2019