Advanced company searchLink opens in new window

GE POWER UK

Company number 00778482

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)
05 Apr 2024 PSC05 Change of details for General Electric Energy Uk Limited as a person with significant control on 5 April 2024
13 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
05 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Jul 2022 TM01 Termination of appointment of James Edward Dennison as a director on 1 July 2022
04 Jul 2022 AP01 Appointment of Shona Clare Searle as a director on 1 July 2022
19 Nov 2021 CH01 Director's details changed for Steven Robert Miller on 1 July 2021
19 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
02 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Dec 2020 PSC07 Cessation of Ge Power Resources Management Ltd as a person with significant control on 14 December 2020
16 Dec 2020 PSC02 Notification of General Electric Energy Uk Limited as a person with significant control on 14 December 2020
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
03 Jul 2020 TM01 Termination of appointment of Iain Graham Ross Macdonald as a director on 26 June 2020
03 Jul 2020 TM01 Termination of appointment of Nigel Gary Jones as a director on 26 June 2020
03 Jul 2020 AP01 Appointment of Steven Robert Miller as a director on 26 June 2020
03 Jul 2020 AP01 Appointment of James Edward Dennison as a director on 26 June 2020
02 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
18 May 2020 PSC05 Change of details for Alstom Resources Management Ltd as a person with significant control on 18 May 2020
18 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-15
15 May 2020 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 May 2020
14 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
20 Aug 2019 AD02 Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
19 Aug 2019 AD03 Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ
05 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018