PWR POWER PROJECTS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

11/11/2411 November 2024 Registered office address changed from 305 Bridgewater Place Birchwood Park Warrington WA3 6XG United Kingdom to 305 Bridgewater Place Birchwood Park Warrington WA3 6XF on 2024-11-11

View Document

21/10/2421 October 2024 Termination of appointment of Anita Linseisen as a director on 2024-10-21

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Change of details for Jacobs Clean Energy Limited as a person with significant control on 2024-09-30

View Document

23/09/2423 September 2024 Registered office address changed from Cottons Centre Cottons Lane London SE1 2QG United Kingdom to 305 Bridgewater Place Birchwood Park Warrington WA3 6XG on 2024-09-23

View Document

05/06/245 June 2024 Termination of appointment of Geoffrey Roberts as a secretary on 2024-06-01

View Document

03/06/243 June 2024 Appointment of Mr Joshua David Prentice as a secretary on 2024-06-01

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Appointment of Mr Geoffrey Roberts as a secretary on 2023-08-21

View Document

22/08/2322 August 2023 Termination of appointment of Rhona Mary Holman as a secretary on 2023-08-21

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

17/02/2317 February 2023 Termination of appointment of Tejender Singh Chaudhary as a secretary on 2023-02-10

View Document

17/02/2317 February 2023 Appointment of Rhona Mary Holman as a secretary on 2023-02-10

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

27/01/2227 January 2022 Director's details changed for Lynn Rowlance on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Michael John Hughes on 2022-01-27

View Document

19/01/2219 January 2022 Termination of appointment of Sally Linda Joyce Miles as a director on 2021-12-01

View Document

19/01/2219 January 2022 Appointment of Mrs Anita Linseisen as a director on 2021-12-01

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE DAVIN

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEOFFREY CLARKSON / 08/11/2012

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MS JULIE DAVIN

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 AUDITOR'S RESIGNATION

View Document

14/12/1014 December 2010 SECTION 519

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD A GABBIANELLI / 11/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA AYLMORE / 11/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 SECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY COLIN FELLOWES

View Document

13/05/0913 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID KREMEN

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED LINDA AYLMORE

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED RICHARD A GABBIANELLI

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR RICARDO PEREZ GUTIERREZ

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: BOOTHS HALL CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: BOOTHS HALL, CHELFORD ROAD, KNUTSFORD, CHESHIRE WA16 68Q

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

24/07/9924 July 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/11/982 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 S386 DISP APP AUDS 21/10/92

View Document

07/12/927 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/08/9130 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/8921 February 1989 ALTER MEM AND ARTS 011288

View Document

21/02/8921 February 1989 VARYING SHARE RIGHTS AND NAMES E 011288

View Document

03/02/893 February 1989 WD 17/01/89 AD 01/12/88--------- � SI 998@1=998 � IC 2/1000

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/10/8813 October 1988 COMPANY NAME CHANGED POLARSTOCK LIMITED CERTIFICATE ISSUED ON 14/10/88

View Document

14/09/8814 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8814 September 1988 REGISTERED OFFICE CHANGED ON 14/09/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/09/8814 September 1988 ADOPT MEM AND ARTS 030888

View Document

14/09/8814 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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