Advanced company searchLink opens in new window

ELECTRICAL POWER & GENERATION LIMITED

Company number 09144547

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)
23 Mar 2023 AD01 Registered office address changed from Unit 11 42 Triangle West Bristol BS8 1ES England to 4 Brixham Road Bristol BS3 5LQ on 23 March 2023
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2022 CS01 Confirmation statement made on 26 June 2021 with no updates
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2020 CS01 Confirmation statement made on 26 June 2020 with updates
20 Nov 2020 AD01 Registered office address changed from Myrtle Cottage 18 Conway Crescent Melksham SN12 6BD England to Unit 11 42 Triangle West Bristol BS8 1ES on 20 November 2020
20 Nov 2020 AD01 Registered office address changed from Unit 1 Unit 1 Bulwark Industrial Estate Bulwark Chepstow Monmouthshire NP16 5QZ Wales to Myrtle Cottage 18 Conway Crescent Melksham SN12 6BD on 20 November 2020
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 225
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
24 May 2019 AD01 Registered office address changed from Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX to Unit 1 Unit 1 Bulwark Industrial Estate Bulwark Chepstow Monmouthshire NP16 5QZ on 24 May 2019
06 Mar 2019 AA Unaudited abridged accounts made up to 31 July 2018
30 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
08 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with updates
13 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
31 Jan 2018 AD01 Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX on 31 January 2018
03 Oct 2017 PSC04 Change of details for Mr Riaan Olivier as a person with significant control on 3 October 2017
03 Oct 2017 CH01 Director's details changed for Mr Riaan Olivier on 3 October 2017
15 Sep 2017 CS01 Confirmation statement made on 23 July 2017 with updates
27 Apr 2017 AD01 Registered office address changed from 91/93 Alma Road Clifton Bristol BS8 2DP to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 27 April 2017
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016