Advanced company searchLink opens in new window

PERMANEX POWER LIMITED

Company number 06619774

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-07
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-01
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
  • ANNOTATION Clarification a second filed PSC01 was registered on 01/04/2022.
15 Jan 2020 TM01 Termination of appointment of Philip Morton Willis as a director on 5 January 2020