Advanced company searchLink opens in new window

POWERGRASS UK LIMITED

Company number 10925986

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)
30 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with no updates
08 May 2024 AA Micro company accounts made up to 31 December 2023
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
09 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
31 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
09 Mar 2021 TM01 Termination of appointment of Grant Nigel Holmes as a director on 3 March 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
05 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
17 May 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2018 PSC08 Notification of a person with significant control statement
26 Sep 2018 PSC07 Cessation of Agripower Holdings Limited as a person with significant control on 20 August 2018
26 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with updates
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 4,000
19 Mar 2018 AP01 Appointment of Grant Nigel Holmes as a director on 30 January 2018
19 Mar 2018 TM01 Termination of appointment of Gary Christopher Plummer as a director on 30 January 2018
16 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 30/01/2018
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2017 AD01 Registered office address changed from Broomfield Farm Rignall Road Great Missenden HP16 9PE United Kingdom to 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 24 November 2017
18 Oct 2017 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
21 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-21
  • GBP 1