PLEAVIN POWER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
16/07/2416 July 2024 | Termination of appointment of Craig Nelson as a director on 2024-07-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Registration of charge 109429020001, created on 2023-12-01 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
21/02/2321 February 2023 | Appointment of Mr Craig Nelson as a director on 2023-02-19 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/11/223 November 2022 | Appointment of Mr Christopher Woosey as a director on 2022-11-01 |
03/11/223 November 2022 | Appointment of Miss Victoria Anne Jebb as a director on 2022-11-01 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/07/2028 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | APPOINTMENT TERMINATED, DIRECTOR STUART TURNER |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
31/05/1931 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
20/02/1920 February 2019 | DIRECTOR APPOINTED MR STUART TURNER |
18/02/1918 February 2019 | 14/02/19 STATEMENT OF CAPITAL GBP 1 |
25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 7 SHACKLETON ROAD WIRRAL CH46 2RS UNITED KINGDOM |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
01/09/171 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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