WEAVER POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Resolutions

View Document

26/02/2526 February 2025 Memorandum and Articles of Association

View Document

03/02/253 February 2025 Termination of appointment of Bohdan Zacek as a director on 2025-01-31

View Document

07/11/247 November 2024 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Change of details for Intergen Projects (Uk) Limited as a person with significant control on 2024-02-05

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

27/02/2427 February 2024 Appointment of Bohdan Zacek as a director on 2024-02-02

View Document

09/02/249 February 2024 Termination of appointment of Paul Sansom as a director on 2024-02-07

View Document

09/02/249 February 2024 Termination of appointment of Karel Nohejl as a director on 2024-02-07

View Document

09/02/249 February 2024 Appointment of Mr David Mark Somerset as a director on 2024-02-07

View Document

10/10/2310 October 2023 Appointment of Karel Nohejl as a director on 2023-10-09

View Document

21/09/2321 September 2023 Termination of appointment of James Timothy Lightfoot as a director on 2023-09-19

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

15/03/2315 March 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

14/03/2314 March 2023 Appointment of Paul Sansom as a director on 2023-03-09

View Document

14/03/2314 March 2023 Appointment of James Timothy Lightfoot as a director on 2023-03-09

View Document

14/03/2314 March 2023 Termination of appointment of Hrafnhildur Lyons as a director on 2023-03-09

View Document

14/03/2314 March 2023 Termination of appointment of George Malcolm Grant as a director on 2023-03-09

View Document

14/03/2314 March 2023 Cessation of Stag Energy Management Limited as a person with significant control on 2023-03-09

View Document

14/03/2314 March 2023 Registered office address changed from 2 Saxe Coburg Place Saxe Coburg Place Edinburgh EH3 5BR Scotland to 13 Queen's Road Aberdeen AB15 4YL on 2023-03-14

View Document

14/03/2314 March 2023 Notification of Intergen Projects (Uk) Limited as a person with significant control on 2023-03-09

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/01/2219 January 2022 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Appointment of Mrs Hrafnhildur Lyons as a director on 2021-12-06

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH CRAWFORD

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR NORMAN CAMPBELL

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, SECRETARY SUSANNAH CRAWFORD

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MRS SUSANNAH MARY CRAWFORD

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAG ENERGY MANAGEMENT LIMITED

View Document

26/06/1826 June 2018 CESSATION OF GEORGE MALCOLM GRANT AS A PSC

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 CESSATION OF WATT HOLDING LIMITED AS A PSC

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSANNAH MARY HARVEY / 20/06/2016

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 SAIL ADDRESS CHANGED FROM: C/O TLT LLP 140 WEST GEORGE STREET GLASGOW G2 2HG SCOTLAND

View Document

14/07/1514 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THIELE

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS BAJOLLE

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY CHEE LIM

View Document

28/05/1528 May 2015 SECRETARY APPOINTED MRS SUSANNAH MARY HARVEY

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW STACEY

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR NORMAN JAMES CAMPBELL

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER ALLEN THIELE

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BEATON

View Document

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/07/143 July 2014 SAIL ADDRESS CREATED

View Document

03/07/143 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 49 49 YORK PLACE EDINBURGH EH1 3JD UNITED KINGDOM

View Document

09/04/149 April 2014 SECRETARY APPOINTED CHEE YING LIM

View Document

04/04/144 April 2014 SECRETARY APPOINTED CHEE YING LIM

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY SUSANNAH HARVEY

View Document

14/03/1414 March 2014 COMPANY NAME CHANGED PRIME ENERGY LIMITED CERTIFICATE ISSUED ON 14/03/14

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR DENIS BAJOLLE

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR DAVID ROBERT BEATON

View Document

31/10/1331 October 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 302 ST VINCENT STREET GLASGOW G2 5RZ

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY WJM SECRETARIES LIMITED

View Document

16/09/1316 September 2013 SECRETARY APPOINTED MRS SUSANNAH MARY HARVEY

View Document

14/08/1314 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

08/08/128 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/128 August 2012 30/07/12 STATEMENT OF CAPITAL GBP 100

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BASS

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR GEORGE GRANT

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

02/07/122 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

06/07/106 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 20/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BASS / 20/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STACEY / 20/06/2010

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

15/07/0915 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

20/06/0220 June 2002 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