POWER EFFICIENCY HOLDINGS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Registered office address changed from 100 New Oxford Street 100 New Oxford Street London WC1A 1HB England to 100 New Oxford Street London WC1A 1HB on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from 2 Church Street Burnham Buckinghamshire SL1 7HZ England to 100 New Oxford Street 100 New Oxford Street London WC1A 1HB on 2024-08-05

View Document

17/06/2417 June 2024 Appointment of Mrs Marion Abascal as a director on 2024-06-15

View Document

17/06/2417 June 2024 Termination of appointment of Martin Sieh as a director on 2024-06-14

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Micro company accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-17 with updates

View Document

03/03/223 March 2022 Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to 100 New Oxford Street London WC1A 1HB

View Document

03/03/223 March 2022 Register inspection address has been changed from 100 New Oxford Street London WC1A 1HB England to 100 New Oxford Street London WC1A 1HB

View Document

09/02/229 February 2022 Cessation of Engie Services Limited as a person with significant control on 2022-02-07

View Document

09/02/229 February 2022 Notification of Red Group Holdings Limited as a person with significant control on 2022-02-07

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor 6 Bevis Marks London EC3A 7BA

View Document

27/07/2027 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR JAMES EDWARD STUART SUMMERBELL

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, SECRETARY SARAH GREGORY

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR GARY PROCTOR

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR IAN WHITFIELD

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MARTIN SIEH

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL RAWSON

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN RAWSON / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN RAWSON / 02/02/2017

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUMBERGER

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR GARY PROCTOR

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/10/155 October 2015 SAIL ADDRESS CREATED

View Document

05/10/155 October 2015 SAIL ADDRESS CHANGED FROM: LEVEL 19 25 CANADA SQUARE LONDON E14 5LQ ENGLAND

View Document

05/10/155 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/05/157 May 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP ENGLAND

View Document

01/05/151 May 2015 SECRETARY APPOINTED SARAH GREGORY

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN RAWSON / 07/01/2015

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY SIMONE TUDOR

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 16/12/2014

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR WILFRID PETRIE

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE 1 TORRENS STREET LONDON EC1V 1NY

View Document

14/04/1414 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, SECRETARY MELANIE ALLAN

View Document

27/12/1327 December 2013 SECRETARY APPOINTED MISS SIMONE TUDOR

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR TERRY WOODHOUSE

View Document

27/12/1327 December 2013 DIRECTOR APPOINTED MR WILFRID PETRIE

View Document

27/12/1327 December 2013 DIRECTOR APPOINTED MR PAUL EDWIN RAWSON

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/07/1326 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/139 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 01/02/2013

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBART

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED TERRY COLLIN WOODHOUSE

View Document

13/04/1213 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WARGENT

View Document

14/02/1214 February 2012 SECRETARY APPOINTED MISS MELANIE ALLAN

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY DECLAN TIERNEY

View Document

18/11/1118 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/119 September 2011 SECRETARY APPOINTED MR NICHOLAS JAMES WARGENT

View Document

07/07/117 July 2011 SECRETARY APPOINTED DECLAN JOHN TIERNEY

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM CHURCHILL HOUSE, MALTINGS MEWS SIDCUP KENT DA15 7DG

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED ANDREW HAMPDEN HOBART

View Document

20/04/1120 April 2011 AUDITOR'S RESIGNATION

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER

View Document

14/04/1114 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/04/1114 April 2011 ADOPT ARTICLES 06/04/2011

View Document

14/04/1114 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 2154419

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR GARY HARPER

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FIELD

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ARUN COLLINSON

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY GARY HARPER

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/03/1129 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/04/109 April 2010 29/03/10 STATEMENT OF CAPITAL GBP 2070634

View Document

09/04/109 April 2010 AUTHORISED SHARE CAIPTAL 19/03/2010

View Document

09/04/109 April 2010 19/03/10 STATEMENT OF CAPITAL GBP 1855194

View Document

09/04/109 April 2010 19/03/10 STATEMENT OF CAPITAL GBP 2016774

View Document

08/04/108 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

26/09/0926 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED JOHN WALKER FIELD

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARUN SINGH / 01/02/2008

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/086 February 2008 MEMORANDUM OF ASSOCIATION

View Document

06/02/086 February 2008 £ NC 1000/2000000 30/0

View Document

06/02/086 February 2008 NC INC ALREADY ADJUSTED 30/01/08

View Document

04/12/074 December 2007 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