Advanced company searchLink opens in new window

GRESHAM POWER ELECTRONICS LIMITED

Company number 03494452

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)
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
05 Dec 2018 AP01 Appointment of Mrs Alison Clare Alexandra Kate Edward-Smithson as a director on 1 December 2018
02 Nov 2018 AP01 Appointment of Karen Jay as a director on 31 October 2018
11 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jun 2018 TM01 Termination of appointment of William John Moir as a director on 25 May 2018
03 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
08 Sep 2017 AA Accounts for a small company made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
14 Dec 2016 AP01 Appointment of Mr Amos Kohn as a director on 1 December 2016
20 Oct 2016 TM01 Termination of appointment of Ben Zion Diamant as a director on 22 September 2016
14 Sep 2016 AA Full accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 685,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 AD01 Registered office address changed from C/O Levy Cohen & Co. 37 Broadhurst Gardens London NW6 3QT to Gresham House Telford Road Salisbury SP2 7PH on 30 April 2015
05 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 685,000
02 Sep 2014 AA Full accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 685,000
06 Nov 2013 AA Full accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
02 Jan 2013 TM02 Termination of appointment of Micha Tene as a secretary
30 Jul 2012 AA Full accounts made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
10 Oct 2011 AA Full accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009