PV 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
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Change of details for Aei Holdco Limited as a person with significant control on 2024-07-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

22/05/2322 May 2023 Registered office address changed from Level 4 Ldn:W Noble Street London EC2V 7EE England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 2023-05-22

View Document

19/05/2319 May 2023 Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W Noble Street London EC2V 7EE on 2023-05-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Notification of Aei Holdco Limited as a person with significant control on 2021-07-29

View Document

11/05/2211 May 2022 Cessation of Armstrong Energy Income Limited as a person with significant control on 2021-07-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Termination of appointment of Richard Edward Sloper as a director on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mr Christopher Hamilton Carlson as a director on 2021-12-22

View Document

23/09/2123 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR CLARKE SIMMONS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWMAN

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN CHARLES NEWMAN / 29/07/2018

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SLOPER / 29/07/2018

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAHON

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN CHAMBERLAYNE

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR CLARKE VANKIRK SIMMONS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM DELTA PLACE 27 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7TH ENGLAND

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN YAZDABADI

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

01/09/171 September 2017 SECOND FILING OF AP01 FOR RICHARD SLOPER

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR RICHARD SLOPER

View Document

16/01/1716 January 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM MARON / 07/03/2016

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR HENRY CLEMMEY

View Document

04/01/164 January 2016 ADOPT ARTICLES 16/12/2015

View Document

31/12/1531 December 2015 ADOPT ARTICLES 16/12/2015

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, SECRETARY GRANT WHITEHOUSE

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY CLEMMEY

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED ANDREW JONATHAN CHARLES NEWMAN

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR ROBIN FRANCIS CHAMBERLAYNE

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED STEPHEN WILLIAM MARON

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077215610002

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/08/141 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN ENGLAND

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/04/134 April 2013 PREVEXT FROM 31/07/2012 TO 30/09/2012

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY SIOBHAN LAVERY

View Document

11/09/1211 September 2012 TERMINATE SEC APPOINTMENT

View Document

10/09/1210 September 2012 SECRETARY APPOINTED MR GRANT LESLIE WHITEHOUSE

View Document

01/08/121 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SIOBHAN JOAN LAVERY / 23/03/2012

View Document

20/02/1220 February 2012 09/02/12 STATEMENT OF CAPITAL GBP 6000

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED DR HENRY CLEMMEY

View Document

18/01/1218 January 2012 ARTICLES OF ASSOCIATION

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR ALAN ADI YAZDABADI

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED DR HENRY CLEMMEY

View Document

06/01/126 January 2012 SUB-DIVISION 05/12/11

View Document

06/01/126 January 2012 05/12/11 STATEMENT OF CAPITAL GBP 60

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

19/12/1119 December 2011 ADOPT ARTICLES 05/12/2011

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/1128 July 2011 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