Advanced company searchLink opens in new window

POWER ELECTRICS (HOLDINGS) LIMITED

Company number 13369448

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)
08 Jul 2021 MA Memorandum and Articles of Association
08 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2021 SH19 Statement of capital on 8 July 2021
  • GBP 49,999,500
08 Jul 2021 CAP-SS Solvency Statement dated 01/05/21
08 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jul 2021 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to Unit 1&2 st Ivel Way Bristol BS30 8TY on 8 July 2021
08 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
08 Jul 2021 AP03 Appointment of Mr Anthony Phillip Jenkins as a secretary on 1 July 2021
06 Jul 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 March 2022
06 Jul 2021 PSC04 Change of details for Mr Andrew James Pullin as a person with significant control on 1 July 2021
06 Jul 2021 PSC01 Notification of John Robert Pullin as a person with significant control on 1 July 2021
06 Jul 2021 AP01 Appointment of Mr John Robert Pullin as a director on 1 July 2021
06 Jul 2021 AP01 Appointment of Mr Anthony Phillip Jenkins as a director on 1 July 2021
28 Jun 2021 PSC01 Notification of Andrew James Pullin as a person with significant control on 17 June 2021
28 Jun 2021 AP01 Appointment of Mr Andrew James Pullin as a director on 1 May 2021
21 May 2021 TM01 Termination of appointment of Steven John Blackmore as a director on 21 May 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 14/07/2021.
21 May 2021 PSC07 Cessation of Steven John Blackmore as a person with significant control on 21 May 2021
30 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-30
  • GBP 1