Advanced company searchLink opens in new window

POWERHOUSE ENERGY UK LIMITED

Company number 07153153

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)
23 Feb 2024 AP01 Appointment of Mr Ben Scott Brier as a director on 22 February 2024
09 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
17 Dec 2023 TM01 Termination of appointment of Antony Royston Gardner-Hillman as a director on 15 December 2023
06 Oct 2023 AD01 Registered office address changed from 15 Victoria Mews Mill Field Road Cottingley Business Park Bingley BD16 1PY England to Unit 3/3a Garth Drive Brackla Industrial Estate Bridgend CF31 2AQ on 6 October 2023
06 Oct 2023 AP01 Appointment of Mr Antony Royston Gardner-Hillman as a director on 8 September 2023
06 Oct 2023 TM01 Termination of appointment of Keith Riley as a director on 5 September 2023
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
16 Nov 2022 TM01 Termination of appointment of Chris Pieris Vanezis as a director on 15 November 2022
16 Nov 2022 AP01 Appointment of Mr Keith Riley as a director on 15 November 2022
16 Nov 2022 AP01 Appointment of Mr Paul Robert Emmitt as a director on 15 November 2022
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Sep 2021 PSC02 Notification of Powerhouse Energy Group Plc as a person with significant control on 17 September 2021
24 Sep 2021 PSC07 Cessation of Nigel Brent Fitzpatrick as a person with significant control on 17 September 2021
24 Sep 2021 AP01 Appointment of Mr Chris Pieris Vanezis as a director on 17 September 2021
24 Sep 2021 TM01 Termination of appointment of Nigel Brent Fitzpatrick as a director on 17 September 2021
16 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
29 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
05 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Aug 2019 AD01 Registered office address changed from 10B Russell Court Wool Gate, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PE England to 15 Victoria Mews Mill Field Road Cottingley Business Park Bingley BD16 1PY on 9 August 2019
12 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017