POWERHOUSE GENERATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Accounts for a small company made up to 2024-12-31 |
29/07/2529 July 2025 | Confirmation statement made on 2025-07-23 with no updates |
25/01/2425 January 2024 | Termination of appointment of Benjamin Churchill as a director on 2024-01-15 |
28/09/2328 September 2023 | Accounts for a small company made up to 2022-12-31 |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Memorandum and Articles of Association |
31/08/2331 August 2023 | Resolutions |
15/08/2315 August 2023 | Registration of charge NI6194650003, created on 2023-08-09 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-23 with no updates |
02/08/232 August 2023 | Change of details for Phg Holdings (Irl) Limited as a person with significant control on 2022-12-05 |
09/05/239 May 2023 | Termination of appointment of Malcolm John Emery as a director on 2022-11-30 |
09/05/239 May 2023 | Appointment of Mr Eoin Hayes as a director on 2023-04-24 |
05/12/225 December 2022 | Registered office address changed from 4th Floor Glendinning House 6 Murray Street Belfast BT1 6DN United Kingdom to Suite 105 Lisburn Enterprise Centre 6 Enterprise Crescent Lisburn BT28 2BP on 2022-12-05 |
17/11/2117 November 2021 | Current accounting period extended from 2021-09-30 to 2021-12-31 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
31/07/2031 July 2020 | REGISTERED OFFICE CHANGED ON 31/07/2020 FROM THE COURTYARD 62A DRUMNABREEZE ROAD MAGHERALIN BT67 0RH |
21/01/2021 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SAMUEL THOMPSON / 06/11/2019 |
18/11/1918 November 2019 | PREVEXT FROM 31/07/2019 TO 30/09/2019 |
18/11/1918 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SAMUEL WATSON / 06/11/2019 |
15/10/1915 October 2019 | 24/09/19 STATEMENT OF CAPITAL GBP 375002 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
16/04/1916 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6194650001 |
17/09/1817 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6194650002 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/01/1731 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6194650001 |
29/08/1629 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
23/09/1523 September 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
09/02/159 February 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL CAMPBELL |
30/01/1530 January 2015 | DIRECTOR APPOINTED SAMUEL WILLIAM ALEXANDER |
13/08/1413 August 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
01/08/141 August 2014 | REGISTERED OFFICE CHANGED ON 01/08/2014 FROM THE COURTYARD 62A DRUMNABREEZE ROAD MAGHERALIN CO DOWN BT67 0RH NORTHERN IRELAND |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
11/06/1411 June 2014 | DIRECTOR APPOINTED MR RICHARD WATSON |
11/03/1411 March 2014 | BOARD OF DIRECTORS FROM TIME TO TIME MAY AUTHORISE 27/02/2014 |
20/02/1420 February 2014 | BOARD OF DIRECTORS MAY AUTHORISE ANY MATTER 13/02/2014 |
13/01/1413 January 2014 | TRANSFER OF SHARES 12/12/2013 |
23/07/1323 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of POWERHOUSE GENERATION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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