POWER UTILITIES (HOLDINGS) LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a small company made up to 2024-06-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

15/03/2415 March 2024 Accounts for a small company made up to 2023-06-30

View Document

19/02/2419 February 2024 Appointment of Mr Seamus Vincent Murphy as a director on 2024-02-14

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Change of share class name or designation

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

23/03/2323 March 2023 Accounts for a small company made up to 2022-06-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-06-30

View Document

05/07/215 July 2021 Appointment of Mrs Lindsay Marie Gardner as a director on 2021-07-01

View Document

17/03/2017 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA ATTWATER

View Document

31/07/1931 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/192 April 2019 ALTER ARTICLES 18/03/2019

View Document

02/04/192 April 2019 ARTICLES OF ASSOCIATION

View Document

29/03/1929 March 2019 21/03/19 STATEMENT OF CAPITAL GBP 9241.75

View Document

21/02/1921 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

21/03/1821 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

26/04/1726 April 2017 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER LOUISE ATTWATER / 26/04/2017

View Document

22/03/1722 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

02/09/162 September 2016 AUDITOR'S RESIGNATION

View Document

01/07/161 July 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS GARDNER / 16/04/2012

View Document

19/09/1219 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/10/1121 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS GARDNER / 12/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED JAMES NICHOLAS GARDNER LOGGED FORM

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED JAMES NICHOLAS GARDNER

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NICHOLAS JOHN YORKE GARDNER LOGGED FORM

View Document

21/07/0821 July 2008 SECRETARY APPOINTED ALEXANDER LOUISE ATTWATER

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA GARDNER

View Document

09/06/089 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/02/0829 February 2008 GBP IC 17084/12322 21/02/08 GBP SR [email protected]=4762

View Document

15/01/0815 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/01/0815 January 2008 BUY BK AGR 29/11/07

View Document

15/01/0815 January 2008 £ IC 20496/17084 30/11/07 £ SR [email protected]=3412

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: C/O BDO STOY HAYWARD BENEFICIAL BUILDING 28 PARADISE CIRCUS BIRMINGHAM B1 2BJ

View Document

02/07/012 July 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 SHARES AGREEMENT OTC

View Document

20/04/0120 April 2001 £ NC 25000/49000 28/03/01

View Document

20/04/0120 April 2001 NC INC ALREADY ADJUSTED 28/03/01

View Document

10/04/0110 April 2001 £ NC 1000/25000 28/03/

View Document

10/04/0110 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0110 April 2001 DIV S-DIV 28/03/01

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 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