PENNON POWER LITE LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewPrevious accounting period shortened from 2025-05-31 to 2025-03-31

View Document

30/09/2530 September 2025 NewCertificate of change of name

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with updates

View Document

08/09/258 September 2025 NewAppointment of Mr Paul Michael Ringham as a director on 2025-09-08

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-05-31

View Document

11/07/2411 July 2024 Termination of appointment of Steven Buck as a director on 2024-07-11

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

05/01/245 January 2024 Termination of appointment of Paul Michael Boote as a director on 2023-12-31

View Document

05/01/245 January 2024 Appointment of Mr Andrew Sheldon Garard as a director on 2023-12-31

View Document

05/01/245 January 2024 Appointment of Mr Steven Buck as a director on 2024-01-01

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

20/03/2320 March 2023 Termination of appointment of Simon Anthony Follet Pugsley as a director on 2023-02-28

View Document

01/02/231 February 2023 Appointment of Mr Paul Michael Boote as a director on 2023-01-26

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR SIMON ANTHONY FOLLET PUGSLEY

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN BARRETT-HAGUE

View Document

21/11/1821 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

02/12/162 December 2016 OTHER COMPANY BUSINESS 08/11/2016

View Document

05/05/165 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH WOODIER

View Document

05/04/165 April 2016 DIRECTOR APPOINTED HELEN PATRICIA BARRETT-HAGUE

View Document

24/02/1624 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BONDLAW SECRETARIES LIMITED / 08/06/2015

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

06/05/156 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

13/05/1313 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

04/05/124 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR KENNETH DAVID WOODIER

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR BONDLAW DIRECTORS LIMITED

View Document

10/05/1010 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0327 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT

View Document

21/05/0221 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

30/12/9930 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

16/08/9916 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9916 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: BALLARD HOUSE WEST HOE ROAD PLYMOUTH DEVON PL1 3AE

View Document

03/08/983 August 1998 COMPANY NAME CHANGED PENNON GROUP LIMITED CERTIFICATE ISSUED ON 01/08/98

View Document

01/05/981 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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