PHOTON ENERGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

28/11/2428 November 2024 Registered office address changed from Windsor Square 8 Windsor Square Silver Street Reading Berkshire RG1 2th to 5 Windsor Square Silver Street Reading RG1 2th on 2024-11-28

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-09-26

View Document

26/09/2426 September 2024 Purchase of own shares.

View Document

23/08/2423 August 2024 Memorandum and Articles of Association

View Document

23/08/2423 August 2024 Change of share class name or designation

View Document

23/08/2423 August 2024 Cancellation of shares. Statement of capital on 2024-08-19

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Resolutions

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

03/08/233 August 2023 Appointment of Mrs Claire Joan Brennan as a director on 2023-08-01

View Document

03/08/233 August 2023 Change of details for Mr Michael John Holmes as a person with significant control on 2017-05-20

View Document

03/08/233 August 2023 Director's details changed for Dr Jonathan Richard Bates on 2010-06-30

View Document

03/08/233 August 2023 Appointment of Mrs Jennifer Laura Palfreyman as a director on 2023-08-01

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Cessation of Lucy Ann Aitchison as a person with significant control on 2023-05-24

View Document

05/06/235 June 2023 Termination of appointment of Lucy Ann Aitchison as a director on 2023-05-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Purchase of own shares.

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

22/02/2322 February 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Cancellation of shares. Statement of capital on 2023-02-20

View Document

22/02/2322 February 2023 Change of share class name or designation

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

08/04/228 April 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOLMES / 20/05/2017

View Document

02/06/172 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOLMES / 20/05/2017

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

18/01/1618 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1512 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 ARTICLES OF ASSOCIATION

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1415 May 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

06/03/146 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060381820002

View Document

23/01/1423 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM
SOANE POINT 6-8 MARKET PLACE
READING
RG1 2EG
ENGLAND

View Document

16/01/1316 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

08/10/118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOLMES / 29/12/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLF OLDACH / 29/12/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN RICHARD BATES / 29/12/2009

View Document

18/03/1018 March 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANN AITCHISON / 18/03/2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/03/0921 March 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR'S PARTICULARS LUCY AITCHISON

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

12/04/0712 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/0724 March 2007 DIV 09/03/07

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 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