POWER GENERATION TECHNOLOGY LTD

Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/07/2417 July 2024 Registered office address changed from PO Box 123 Stockton Business Centre, Barkess & Co 70-74 Brunswick Street Stockton on Tees TS18 1DW England to Stockton Business Centre, Unit 123 70-74 Brunswick Street Stockton on Tees TS18 1DW on 2024-07-17

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/11/2226 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/07/1722 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/07/1519 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/10/1326 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRIESTLEY

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/10/1121 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/12/1015 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRIESTLEY / 18/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEIKH ALLI SAID HAMAD AL HARTHY / 18/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARKESS / 18/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARKESS / 18/10/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/03/0910 March 2009 DISS40 (DISS40(SOAD))

View Document

10/03/0910 March 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER BARKESS

View Document

09/03/099 March 2009 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER BARKESS

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/068 February 2006 ARTICLES OF ASSOCIATION

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 43 WESTMINSTER OVAL, FOREST PARK NORTON CLEVELAND TS20 1UU

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 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