POWER UTILITIES LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Audited abridged accounts made up to 2024-06-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

15/03/2415 March 2024 Audited abridged accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 Appointment of Mrs Lindsay Marie Gardner as a director on 2024-02-14

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

22/03/2322 March 2023 Audited abridged accounts made up to 2022-06-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

08/07/218 July 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

17/03/2017 March 2020 30/06/19 AUDITED ABRIDGED

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

21/02/1921 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 AUDITED ABRIDGED

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

23/03/1723 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

02/09/162 September 2016 AUDITOR'S RESIGNATION

View Document

01/07/161 July 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR SEAMUS VINCENT MURPHY

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CANNAVAN

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY JAMES CANNAVAN

View Document

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS GARDNER / 16/04/2012

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES CANNAVAN / 01/06/2012

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED JAMES CANNAVAN

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BISSELL

View Document

21/10/1121 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND BISSELL / 12/10/2009

View Document

27/09/0927 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS GARDNER

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD CLARK

View Document

18/07/0818 July 2008 SECRETARY APPOINTED JAMES CANNAVAN

View Document

18/07/0818 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA GARDNER

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARDNER / 16/04/2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0118 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 16/04/95; CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 £ IC 25000/20864 29/12/94 £ SR [email protected]=4136

View Document

08/01/958 January 1995 RE TERMS FOR DIR 29/12/94

View Document

19/12/9419 December 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 ADOPT MEM AND ARTS 02/02/94

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 16/04/94; CHANGE OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 RETURN MADE UP TO 16/04/92; CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 15/04/91; CHANGE OF MEMBERS

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/07/906 July 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED

View Document

21/09/8921 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/09/8921 September 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

17/11/8717 November 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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