- Company Overview for PERMANEX POWER LIMITED (06619774)
- Filing history for PERMANEX POWER LIMITED (06619774)
- People for PERMANEX POWER LIMITED (06619774)
- More for PERMANEX POWER LIMITED (06619774)
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) |
---|---|---|---|
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
05 Jul 2023 | PSC07 | Cessation of Nigel Peter Cox as a person with significant control on 7 June 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Nigel Peter Cox as a director on 7 June 2023 | |
05 Jul 2023 | PSC01 | Notification of Joshua Paul Parvin as a person with significant control on 7 June 2023 | |
05 Jul 2023 | PSC01 | Notification of Daryl Charles Farmer as a person with significant control on 7 June 2023 | |
05 Jul 2023 | AP01 | Appointment of Mr Joshua Paul Parvin as a director on 7 June 2023 | |
05 Jul 2023 | AP01 | Appointment of Mr Daryl Charles Farmer as a director on 7 June 2023 | |
01 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
08 Nov 2022 | AD01 | Registered office address changed from Kennetts Cottage Wittersham Road Peasmarsh Rye TN31 6TD England to Unit 3 Armstrong Close St. Leonards-on-Sea East Sussex TN38 9st on 8 November 2022 | |
28 Aug 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 May 2022 | |
01 Apr 2022 | RP04PSC01 | Second filing for the notification of Nigel Peter Cox as a person with significant control | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
01 Sep 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
30 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
08 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
07 Jun 2021 | AD01 | Registered office address changed from Unit 1a Russett Farm Redlands Lane Salehurst Robertsbridge TN32 5NG England to Kennetts Cottage Wittersham Road Peasmarsh Rye TN31 6TD on 7 June 2021 | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
25 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
15 Jan 2020 | PSC07 | Cessation of Philip Morton Willis as a person with significant control on 5 January 2020 | |
15 Jan 2020 | PSC01 |
Notification of Nigel Peter Cox as a person with significant control on 5 January 2020
|
|
15 Jan 2020 | TM01 | Termination of appointment of Philip Morton Willis as a director on 5 January 2020 |