POWERHOUSE GENERATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

25/01/2425 January 2024 Termination of appointment of Benjamin Churchill as a director on 2024-01-15

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Resolutions

View Document

15/08/2315 August 2023 Registration of charge NI6194650003, created on 2023-08-09

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

02/08/232 August 2023 Change of details for Phg Holdings (Irl) Limited as a person with significant control on 2022-12-05

View Document

09/05/239 May 2023 Termination of appointment of Malcolm John Emery as a director on 2022-11-30

View Document

09/05/239 May 2023 Appointment of Mr Eoin Hayes as a director on 2023-04-24

View Document

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

View Document

17/11/2117 November 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM THE COURTYARD 62A DRUMNABREEZE ROAD MAGHERALIN BT67 0RH

View Document

21/01/2021 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SAMUEL THOMPSON / 06/11/2019

View Document

18/11/1918 November 2019 PREVEXT FROM 31/07/2019 TO 30/09/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SAMUEL WATSON / 06/11/2019

View Document

15/10/1915 October 2019 24/09/19 STATEMENT OF CAPITAL GBP 375002

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6194650001

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6194650002

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6194650001

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/09/1523 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CAMPBELL

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED SAMUEL WILLIAM ALEXANDER

View Document

13/08/1413 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

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

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/06/1411 June 2014 DIRECTOR APPOINTED MR RICHARD WATSON

View Document

11/03/1411 March 2014 BOARD OF DIRECTORS FROM TIME TO TIME MAY AUTHORISE 27/02/2014

View Document

20/02/1420 February 2014 BOARD OF DIRECTORS MAY AUTHORISE ANY MATTER 13/02/2014

View Document

13/01/1413 January 2014 TRANSFER OF SHARES 12/12/2013

View Document

23/07/1323 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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