BJW POWER GENERATION SERVICES LTD

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-06-30

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-02-16 with updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

03/11/213 November 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

02/06/202 June 2020 30/06/18 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN JOHN WILSON / 22/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN WILSON / 22/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN WILSON / 22/02/2019

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN JOHN WILSON / 22/02/2019

View Document

17/10/1817 October 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 FIRST GAZETTE

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

25/09/1725 September 2017 PREVEXT FROM 28/02/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN WILSON / 08/06/2016

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

29/03/1629 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1516 February 2015 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