P & V POWER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

25/01/2425 January 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

22/01/2422 January 2024 Previous accounting period extended from 2023-04-30 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

14/11/2214 November 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

04/11/224 November 2022 Change of details for Vivienne Jane Harris as a person with significant control on 2022-10-24

View Document

04/11/224 November 2022 Director's details changed for Paul Richard Harris on 2022-10-24

View Document

04/11/224 November 2022 Change of details for Paul Richard Harris as a person with significant control on 2022-10-24

View Document

04/11/224 November 2022 Registered office address changed from 8 Coopers Row Lytham St. Annes FY8 4UD England to 54-56 Ormskirk Street St. Helens WA10 2TF on 2022-11-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / PAUL RICHARD HARRIS / 24/07/2020

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 3, THE EXCHANGE ST. JOHN STREET CHESTER CH1 1DA ENGLAND

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD HARRIS / 24/07/2020

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / VIVIENNE JANE HARRIS / 24/07/2020

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 7 MOORHEAD LANE SHIPLEY WEST YORKSHIRE BD18 4JH ENGLAND

View Document

11/04/1711 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information