Advanced company searchLink opens in new window

POWER & ENERGY INTERNATIONAL LIMITED

Company number 12297075

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)
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
  • GBP 2
26 Sep 2024 SH20 Statement by Directors
26 Sep 2024 CAP-SS Solvency Statement dated 25/09/24
26 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 25/09/2024
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