POWERTEK UTILITIES GROUP LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/08/2426 August 2024 Confirmation statement made on 2024-08-26 with updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

29/11/2229 November 2022 Certificate of change of name

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD KEENAN / 13/10/2017

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR CCM PARTNERS LIMITED

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/12/153 December 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

24/11/1524 November 2015 24/08/15 STATEMENT OF CAPITAL GBP 200

View Document

07/09/157 September 2015 27/05/15 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/06/1517 June 2015 DIRECTOR APPOINTED MR EDWARD KEENAN

View Document

17/06/1517 June 2015 CORPORATE DIRECTOR APPOINTED CCM PARTNERS LIMITED

View Document

14/05/1514 May 2015 COMPANY NAME CHANGED SJH VENTURES LTD CERTIFICATE ISSUED ON 14/05/15

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

08/10/148 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/12/1311 December 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME TAYLOR

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL UNITED KINGDOM

View Document

14/03/1314 March 2013 COMPANY NAME CHANGED MACNEWCO THREE HUNDRED AND THIRTY FIVE LIMITED CERTIFICATE ISSUED ON 14/03/13

View Document

14/03/1314 March 2013 CHANGE OF NAME 13/03/2013

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY MACDONALDS SOLICITORS

View Document

05/10/125 October 2012 SECRETARY APPOINTED STEVEN JOSEPH HIGGINS

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR STEVEN JOSEPH HIGGINS

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR GRAEME JAMES TAYLOR

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOYCE WHITE

View Document

28/08/1228 August 2012 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