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)
15 Jan 2020 TM01 Termination of appointment of David Abberley as a director on 5 January 2020
15 Jan 2020 TM02 Termination of appointment of Carol Margaret Willis as a secretary on 5 January 2020
15 Jan 2020 PSC07 Cessation of David Abberley as a person with significant control on 5 January 2020
15 Jan 2020 AP01 Appointment of Mr. Nigel Peter Cox as a director on 5 January 2020
15 Jan 2020 AD01 Registered office address changed from 1 Golden Court Richmond Surrey TW9 1EU to Unit 1a Russett Farm Redlands Lane Salehurst Robertsbridge TN32 5NG on 15 January 2020
09 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
14 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
10 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
20 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
18 Jul 2017 PSC01 Notification of Philip Morton Willis as a person with significant control on 6 April 2017
18 Jul 2017 PSC01 Notification of David Abberley as a person with significant control on 6 April 2017
18 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
28 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
14 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
09 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
19 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
27 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
13 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
13 Jun 2013 AD01 Registered office address changed from 1 Maple Industrial Estate Maple Way Feltham Middlesex TW13 7AW United Kingdom on 13 June 2013
12 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
14 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
14 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
14 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders