Advanced company searchLink opens in new window

POWER EFFICIENCY HOLDINGS LIMITED

Company number 06444915

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2024 AD01 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 5 August 2024
05 Aug 2024 AD01 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 5 August 2024
17 Jun 2024 AP01 Appointment of Mrs Marion Abascal as a director on 15 June 2024
17 Jun 2024 TM01 Termination of appointment of Martin Sieh as a director on 14 June 2024
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
15 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
17 Oct 2023 AA Micro company accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
01 Sep 2022 AA Full accounts made up to 31 December 2021
01 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with updates
08 Mar 2022 AD01 Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to 2 Church Street Burnham Buckinghamshire SL1 7HZ on 8 March 2022
08 Mar 2022 AD01 Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 8 March 2022
03 Mar 2022 AD02 Register inspection address has been changed from 100 New Oxford Street London WC1A 1HB England to 100 New Oxford Street London WC1A 1HB
03 Mar 2022 AD02 Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to 100 New Oxford Street London WC1A 1HB
09 Feb 2022 PSC02 Notification of Red Group Holdings Limited as a person with significant control on 7 February 2022
09 Feb 2022 PSC07 Cessation of Engie Services Limited as a person with significant control on 7 February 2022
04 Jan 2022 AA Full accounts made up to 31 December 2020
09 Dec 2021 AD02 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
18 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
03 Feb 2021 AP01 Appointment of Paige Janson as a director on 1 February 2021
03 Feb 2021 TM01 Termination of appointment of Ian Whitfield as a director on 31 January 2021
27 Jul 2020 AA Full accounts made up to 31 December 2019
18 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
17 Oct 2019 AP01 Appointment of Martin Sieh as a director on 15 October 2019
17 Oct 2019 AP01 Appointment of Mr James Edward Stuart Summerbell as a director on 15 October 2019