- Company Overview for GIPPS ENERGY LIMITED (10865379)
- Filing history for GIPPS ENERGY LIMITED (10865379)
- People for GIPPS ENERGY LIMITED (10865379)
- Charges for GIPPS ENERGY LIMITED (10865379)
- More for GIPPS ENERGY LIMITED (10865379)
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 |