Advanced company searchLink opens in new window

VICTORY HILL FLEXIBLE POWER LIMITED

Company number 13586073

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)
09 May 2024 SH01 Statement of capital following an allotment of shares on 3 May 2024
  • GBP 547,802
08 Nov 2023 AP01 Appointment of Mrs Eleanor Smith as a director on 2 November 2023
07 Nov 2023 TM01 Termination of appointment of Gregory Yanis Emmanuel Scopelitis as a director on 2 November 2023
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 11 October 2023
  • GBP 547,702
04 Oct 2023 AA Full accounts made up to 31 December 2022
03 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 September 2023
  • GBP 547,602
06 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with updates
20 Mar 2023 PSC05 Change of details for Vh Gseo Uk Holdings Limited as a person with significant control on 20 March 2023
20 Mar 2023 CH04 Secretary's details changed for Apex Fund and Corporate Services (Uk) Limited on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from 6th Floor Bastion House 140 London Wall London EC2Y 5DN United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023
29 Dec 2022 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 547,502
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 547,402
07 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with updates
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 19 January 2022
  • GBP 547,302
21 Jan 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 31 October 2021
  • GBP 547,301
29 Nov 2021 SH08 Change of share class name or designation
17 Nov 2021 MA Memorandum and Articles of Association
17 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2021 AP01 Appointment of Mr Michael Avison as a director on 31 October 2021
11 Nov 2021 AP01 Appointment of Sir George Sitwell as a director on 31 October 2021
25 Aug 2021 PSC02 Notification of Vh Gseo Uk Holdings Limited as a person with significant control on 25 August 2021
25 Aug 2021 PSC07 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 25 August 2021
25 Aug 2021 TM01 Termination of appointment of Clive Weston as a director on 25 August 2021
25 Aug 2021 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 25 August 2021