POWER & ENERGY INTERNATIONAL LIMITED
Company number 12297075
- Company Overview for POWER & ENERGY INTERNATIONAL LIMITED (12297075)
- Filing history for POWER & ENERGY INTERNATIONAL LIMITED (12297075)
- People for POWER & ENERGY INTERNATIONAL LIMITED (12297075)
- Charges for POWER & ENERGY INTERNATIONAL LIMITED (12297075)
- More for POWER & ENERGY INTERNATIONAL LIMITED (12297075)
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 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
18 Oct 2024 | AP01 | Appointment of Richard Morin as a director on 30 September 2024 | |
10 Oct 2024 | TM01 | Termination of appointment of Christopher Allen Mcvicker as a director on 30 September 2024 | |
26 Sep 2024 | SH19 |
Statement of capital on 26 September 2024
|
|
26 Sep 2024 | SH20 | Statement by Directors | |
26 Sep 2024 | CAP-SS | Solvency Statement dated 25/09/24 | |
26 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
29 Sep 2023 | PSC05 | Change of details for Celeros Flow Technology Uk Limited as a person with significant control on 28 September 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from Hambridge Road Newbury Berkshire RG14 5TR United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 4 September 2023 | |
26 Jul 2023 | TM01 | Termination of appointment of Scott Weatherford as a director on 29 December 2022 | |
05 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
09 Nov 2022 | PSC05 | Change of details for Celeros Flow Technology Uk Limited as a person with significant control on 13 July 2021 | |
03 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
20 Dec 2021 | CH01 | Director's details changed for Timothy Martin Old on 4 November 2019 | |
20 Dec 2021 | CH01 | Director's details changed for Ian Allister Pearson on 30 March 2020 | |
17 Dec 2021 | CH01 | Director's details changed for Christopher Allen Mcvicker on 4 November 2019 | |
19 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
19 Jul 2021 | AD01 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Hambridge Road Newbury Berkshire RG14 5TR on 19 July 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 19 July 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Timothy Martin Old on 23 July 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
24 Jun 2020 | MR01 | Registration of charge 122970750002, created on 11 June 2020 |