POWER EFFICIENCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2023-09-30

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-11-01 with no updates

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-09-30

View Document

14/03/2314 March 2023 Registered office address changed from 3 Shortlands (Fourth Floor) London W6 8DA England to 107 George Lane London E18 1AN on 2023-03-14

View Document

16/12/2216 December 2022 Cessation of Frazer Bucksey as a person with significant control on 2022-12-15

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-01 with updates

View Document

19/10/2219 October 2022 Notification of Ivor Mott as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Termination of appointment of Frazer Bucksey as a director on 2022-10-19

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-11-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Registered office address changed from 12 Hammersmith Grove London W6 7AP England to 3 Shortlands (Fourth Floor) London W6 8DA on 2021-09-30

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

27/09/2127 September 2021 Appointment of Miss Alesia Jade Hutt as a director on 2021-09-27

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/11/1912 November 2019 PREVSHO FROM 30/11/2019 TO 30/09/2019

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 COMPANY NAME CHANGED SPEKALEK LTD CERTIFICATE ISSUED ON 29/11/18

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM FLAT 1, 3-5 3-5 MONUMENT HILL WEYBRIDGE WEYBRIDGE SURREY KT13 8RX ENGLAND

View Document

02/11/172 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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