PIVOT POWER LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

20/05/2520 May 2025 Director's details changed for Mr Matthieu Thomas Hue on 2023-10-01

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Termination of appointment of Michael Lawrence Clark as a director on 2024-07-28

View Document

13/07/2413 July 2024 Second filing of Confirmation Statement dated 2022-05-15

View Document

08/07/248 July 2024

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Statement of capital on 2024-07-08

View Document

08/07/248 July 2024

View Document

08/07/248 July 2024 Resolutions

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-07-03

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

10/11/2310 November 2023 Termination of appointment of Ben Christopher Fawcett as a director on 2023-10-20

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Termination of appointment of Donald Mackay as a director on 2023-06-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

13/01/2313 January 2023 Termination of appointment of Matthew Harrison Allen as a director on 2022-12-31

View Document

27/05/2227 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Matthieu Thomas Hue as a director on 2021-12-22

View Document

05/01/225 January 2022 Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 2021-12-22

View Document

11/11/2111 November 2021 Cessation of Tsc Power 2 Limited as a person with significant control on 2021-05-27

View Document

11/11/2111 November 2021 Change of details for Edf Energy Renewables Limited as a person with significant control on 2021-05-27

View Document

27/08/2027 August 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

06/08/206 August 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN PENMAN

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR DONALD MACKAY

View Document

15/04/2015 April 2020 PREVSHO FROM 30/06/2020 TO 30/09/2019

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN LIND

View Document

04/02/204 February 2020 SECRETARY APPOINTED MS MELANIE SHANKER

View Document

13/11/1913 November 2019 ADOPT ARTICLES 31/10/2019

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120320420001

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 66-68 PAUL STREET LONDON EC2A 4NA UNITED KINGDOM

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR HASSAAN MAJID

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR MATTHIEU THOMAS HUE

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR BEN CHRISTOPHER FAWCETT

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR JOHN CAMERON PENMAN

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDF ENERGY RENEWABLES LIMITED

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN MOORE

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN CORBALLY

View Document

06/11/196 November 2019 SECRETARY APPOINTED MRS SUSAN ELIZABETH LIND

View Document

06/11/196 November 2019 CESSATION OF BAGNALL ENERGY LIMITED AS A PSC

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN WILLIAM MOORE / 03/09/2019

View Document

24/06/1924 June 2019 CESSATION OF MATTHEW HARRISON ALLEN AS A PSC

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TSC POWER 2 LIMITED

View Document

24/06/1924 June 2019 04/06/19 STATEMENT OF CAPITAL GBP 311.28

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120320420001

View Document

05/06/195 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/06/195 June 2019 COMPANY NAME CHANGED PIVOT POWER 1 LIMITED CERTIFICATE ISSUED ON 05/06/19

View Document

04/06/194 June 2019 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