PLEAVIN POWER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Termination of appointment of Craig Nelson as a director on 2024-07-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Registration of charge 109429020001, created on 2023-12-01

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

21/02/2321 February 2023 Appointment of Mr Craig Nelson as a director on 2023-02-19

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Appointment of Mr Christopher Woosey as a director on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Miss Victoria Anne Jebb as a director on 2022-11-01

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

03/02/223 February 2022 Registered office address changed from 3 Woodway Court Thursby Road Bromborough CH62 3PR England to Unit1 Stadium Court Stadium Road Bromborough Wirral CH62 3QG on 2022-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/07/2028 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR STUART TURNER

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR STUART TURNER

View Document

18/02/1918 February 2019 14/02/19 STATEMENT OF CAPITAL GBP 1

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 7 SHACKLETON ROAD WIRRAL CH46 2RS UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

01/09/171 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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