- Company Overview for VPI POWER LIMITED (SC189124)
- Filing history for VPI POWER LIMITED (SC189124)
- People for VPI POWER LIMITED (SC189124)
- Charges for VPI POWER LIMITED (SC189124)
- More for VPI POWER LIMITED (SC189124)
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) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
09 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Jun 2023 | AP01 | Appointment of Mr Lee Stuart Warren as a director on 20 June 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of David Brignall as a director on 20 June 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from 9 Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 8 June 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from 20 Castle Terrace 2nd Floor North, Saltire Court Edinburgh EH1 2EN Scotland to 9 Building 1 9 Haymarket Square Edinburgh EH3 8RY on 8 June 2023 | |
23 Feb 2023 | MR01 | Registration of charge SC1891240046, created on 13 February 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
20 Dec 2022 | AP01 | Appointment of Mr Adam White as a director on 16 December 2022 | |
20 Dec 2022 | AP01 | Appointment of Mr Jorge Pikunic as a director on 16 December 2022 | |
20 Dec 2022 | TM01 | Termination of appointment of Simon Robert Hale as a director on 16 December 2022 | |
22 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
20 Dec 2021 | MR01 | Registration of charge SC1891240045, created on 17 December 2021 | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Sep 2021 | MR01 | Registration of charge SC1891240044, created on 23 September 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Mr. David Brignall on 7 April 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Mr. David Brignall on 7 April 2021 | |
19 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
08 Feb 2021 | PSC02 | Notification of Vpi Generation Limited as a person with significant control on 31 January 2021 | |
08 Feb 2021 | PSC07 | Cessation of Drax Smart Generation Holdco Limited as a person with significant control on 31 January 2021 | |
08 Feb 2021 | CH01 | Director's details changed for Mr Simon Robert Hale on 6 February 2021 | |
02 Feb 2021 | RESOLUTIONS |
Resolutions
|