PAK POWER PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-08 with updates

View Document

07/03/257 March 2025 Appointment of Mr Jack Richardson as a director on 2025-03-07

View Document

07/03/257 March 2025 Appointment of Mr George Richardson as a director on 2025-03-07

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/10/244 October 2024 Change of details for Mr Wayne Philip Richardson as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Mr Wayne Philip Richardson on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Mrs Sylvia Jane Richardson on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Mrs Sylvia Jane Richardson on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Mr Wayne Philip Richardson on 2024-10-04

View Document

04/10/244 October 2024 Change of details for Mrs Sylvia Jane Richardson as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Change of details for Mr Wayne Philip Richardson as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Change of details for Mrs Sylvia Jane Richardson as a person with significant control on 2024-10-04

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-08 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/03/2414 March 2024 Registered office address changed from 19a the Nook Anstey Leicester LE7 7AZ England to 19a the Nook Anstey Leicester Leicestershire LE7 7AZ on 2024-03-14

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM DORMER HOUSE 44 TOWN GREEN STREET ROTHLEY LEICESTERSHIRE LE7 7NU UNITED KINGDOM

View Document

06/10/186 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108845860002

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108845860001

View Document

26/07/1726 July 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company