PENNINE POWER ENGINEERING LTD

Company Documents

DateDescription
09/06/259 June 2025 Notice of deemed approval of proposals

View Document

23/05/2523 May 2025 Statement of administrator's proposal

View Document

01/05/251 May 2025 Statement of affairs with form AM02SOA

View Document

02/04/252 April 2025 Registered office address changed from Unit 21 Golborne Enterprise Park Golborne Warrington WA3 3DR England to St John's Terrace, 11-15 New Road Manchester M26 1LS on 2025-04-02

View Document

02/04/252 April 2025 Appointment of an administrator

View Document

30/10/2430 October 2024 Change of details for Mr Stuart Roy Brown as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Director's details changed for Mr Stuart Roy Brown on 2024-10-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/10/2225 October 2022 Registered office address changed from The Old Police Station 82 High Street Golborne Warrington WA3 3DA England to Unit 21 Golborne Enterprise Park Golborne Warrington WA3 3DR on 2022-10-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

26/04/2126 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115402500001

View Document

12/02/2112 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 115402500002

View Document

26/10/2026 October 2020 PREVEXT FROM 28/02/2020 TO 30/06/2020

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

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

View Accounts

07/01/207 January 2020 PREVSHO FROM 31/08/2019 TO 28/02/2019

View Document

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115402500001

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/08/1828 August 2018 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